MGAFXSELECT LTD

Company Documents

DateDescription
31/10/2531 October 2025 NewAppointment of Mr Benjamin Ernest Jarman as a director on 2025-10-16

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

31/10/2531 October 2025 NewCessation of Giancarlo Mazzocchi as a person with significant control on 2022-01-01

View Document

31/10/2531 October 2025 NewTermination of appointment of Giancarlo Mazzocchi as a director on 2025-10-16

View Document

31/10/2531 October 2025 NewNotification of Benjamin Ernest Jarman as a person with significant control on 2025-10-16

View Document

20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2513 August 2025 Registered office address changed from PO Box 4385 11000703 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-13

View Document

13/08/2513 August 2025 Change of details for Mr Giancarlo Mazzocchi as a person with significant control on 2025-07-30

View Document

13/08/2513 August 2025 Director's details changed for Mr Giancarlo Mazzocchi on 2025-07-30

View Document

28/07/2528 July 2025 Confirmation statement made on 2024-10-05 with updates

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2023-10-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

08/11/228 November 2022 Registered office address changed to PO Box 4385, 11000703 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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