MGB (GROUP) LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-04-07 with updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

22/01/2522 January 2025 Director's details changed for Mr Stuart Edmond Morrison on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Stuart Edmund Morrison as a person with significant control on 2025-01-22

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR STUART EDMOND MORRISON / 01/04/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM UNIT M EAGLE ROAD LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH DEVON PL7 5JY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CALVERT

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADRIAN CALVERT / 05/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ADRIAN CALVERT / 31/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES / 31/03/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MGB HOUSE UNIT D EAGLE ROAD, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH DEVON PL7 5JY

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE WOOLDRIDGE

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUGHES

View Document

19/04/1619 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

25/04/1425 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SARAH WOOLDRIDGE / 07/04/2014

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075953900002

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MICHAEL JAMES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED NATALIE SARAH WOOLDRIDGE

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS MICHELLE TERESA HUGHES

View Document

10/07/1310 July 2013 ADOPT ARTICLES 28/06/2013

View Document

10/07/1310 July 2013 ADOPT ARTICLES 28/06/2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 28 ALEXANDRA TERRACE EXMOUTH EX8 1BD UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 27/09/11 STATEMENT OF CAPITAL GBP 9999

View Document

04/10/114 October 2011 DIRECTOR APPOINTED STUART ADRIAN CALVERT

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR STUART EDMUND MORRISON

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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