M & G AUTOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Secretary's details changed for Mrs Joanna Trinity Grainger on 2021-12-21

View Document

06/01/226 January 2022 Registered office address changed from Arches 4,5 & 6 Poyntz Road London SW11 5BH England to Applewood Cottage Merrywood Grove Lower Kingswood KT20 7HF on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Gary Grainger as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Change of details for Mrs Joanna Trinity Grainger as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Director's details changed for Mr Gary Grainger on 2021-12-21

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

25/06/1925 June 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR GARY GRAINGER / 01/09/2017

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA TRINITY GRAINGER

View Document

07/09/187 September 2018 01/09/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1 - 11 HOWIE STREET LONDON SW11 4AS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MRS JOANNA TRINITY GRAINGER

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAINGER

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

14/10/1514 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

19/12/1219 December 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GRAINGER / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

25/10/0925 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 2 LAMBERT ROAD BANSTEAD SURREY SM7 2QX

View Document

25/05/0725 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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