MGL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2023-10-08 |
24/05/2424 May 2024 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ to Unit 2 Monks Green Farm Mangrove Lane Hertford SG13 8QL on 2024-05-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/10/235 October 2023 | Change of details for Mr Michael Leith as a person with significant control on 2022-05-11 |
04/10/234 October 2023 | Change of details for Mr Michael Leith as a person with significant control on 2022-05-11 |
04/10/234 October 2023 | Notification of Paul Andrews as a person with significant control on 2022-05-11 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
27/07/2327 July 2023 | Micro company accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Appointment of Mr Paul Andrews as a director on 2022-04-22 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
03/05/223 May 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/04/2022 April 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEITH / 01/02/2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEITH / 02/02/2016 |
14/03/1614 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 10 DEER CLOSE HERTFORD HERTFORDSHIRE SG13 7NR ENGLAND |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEITH / 26/01/2013 |
10/04/1310 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company