MG3 CONSULTANCY PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/01/1830 January 2018 COMPANY NAME CHANGED ATTARID ASSOCIATES LIMITED CERTIFICATE ISSUED ON 30/01/18

View Document

30/01/1830 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN GARY TROTT

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GARY TROTT / 20/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ATTIA KOUSAR TROTT / 20/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 21 THE HALFPENNYS GILWERN ABERGAVENNY MONMOUTHSHIRE NP7 0EA

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ATTIA KOUSAR TROTT / 04/09/2010

View Document

29/04/1029 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM UNIT 1 DAMERY WORKS WOODFORD BERKELEY GLOS GL13 9JR

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ATTIA TROTT / 08/09/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TROTT / 08/09/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM JUBILEE HOUSE JUBILEE LANE CROMHALL SOUTH GLOUCESTERSHIRE GL12 8AU

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: LEICESTER HOUSE 116A STATION ROAD YATE BRISTOL BS37 4PQ

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/01/045 January 2004 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 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