MGA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

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

View Accounts

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

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

View Accounts

07/06/217 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

27/05/2127 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ARTEMIS / 27/05/2021

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

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

View Accounts

02/06/202 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

12/04/1912 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CESSATION OF ANDROULLA GEORGIOU AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE ARTEMIS

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDROULLA GEORGIOU

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ARTEMIS / 05/12/2017

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ARTEMIS / 05/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ARTEMIS / 01/04/2016

View Document

12/10/1512 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO CHRISTODOULOU

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED ANDROULLA GEORGIOU

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 10 THORNHILL PARK STREETLY BIRMINGHAM WEST MIDLANDS B74 2LG

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/12/1223 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1124 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTEMIS / 01/07/2010

View Document

09/02/119 February 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 59, NOTTINGHAM ROAD, RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9HG

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR MARIO CHRISTODOULOU

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY SAVVAS SAVVA

View Document

19/02/1019 February 2010 SECRETARY APPOINTED MR MICHAEL ARTEMIS

View Document

30/10/0930 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 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