M. G. T. DESIGN ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-11-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

18/02/2518 February 2025 Change of details for Mrs Michelle Ann Thayer as a person with significant control on 2024-01-25

View Document

18/02/2518 February 2025 Notification of Michelle Ann Thayer as a person with significant control on 2016-04-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-11-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-11-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/10/187 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK THAYER / 07/10/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/03/1213 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MRS MICHELLE ANN THAYER

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE THAYER

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAEME THAYER / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

19/11/9619 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information