M G PUBS LTD
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-12-29 |
23/01/2523 January 2025 | Previous accounting period extended from 2024-12-23 to 2024-12-29 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-17 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-12-18 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-06 with updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-19 |
11/10/2111 October 2021 | Director's details changed for Mr Nicholas Grant Gibson on 2021-10-11 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with updates |
11/10/2111 October 2021 | Director's details changed for Mr Benjamin Joseph Maschler on 2021-10-11 |
20/12/2020 December 2020 | Annual accounts for year ending 20 Dec 2020 |
22/12/1922 December 2019 | Annual accounts for year ending 22 Dec 2019 |
11/11/1411 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 29 December 2013 |
30/10/1330 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
31/10/1231 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 1 January 2012 |
19/12/1119 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH MASCHLER / 01/01/2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 2 January 2011 |
22/10/1022 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 24 FAIRMEAD ROAD LONDON N19 4DF |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 3 January 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRANT GIBSON / 01/03/2010 |
04/02/104 February 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
10/11/0910 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
24/09/0924 September 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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