MGB 2005 HOLDINGS LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Statement of capital following an allotment of shares on 2025-03-23 |
08/04/258 April 2025 | Memorandum and Articles of Association |
08/04/258 April 2025 | Resolutions |
22/10/2422 October 2024 | Change of details for Mr Martin Graham Bryan Jones as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mr Martin Graham Bryan Jones on 2024-10-21 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
08/08/248 August 2024 | Change of details for Mr Martin Graham Bryan Jones as a person with significant control on 2024-05-02 |
08/08/248 August 2024 | Termination of appointment of Ellen Burbridge as a secretary on 2022-02-14 |
07/08/247 August 2024 | Director's details changed for Mr Martin Graham Bryan Jones on 2024-05-02 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/09/2321 September 2023 | Change of details for Mr Martin Graham Bryan Jones as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Director's details changed for Mr Martin Graham Bryan Jones on 2023-09-20 |
20/09/2320 September 2023 | Change of details for Mrs Kim Elaine Jones as a person with significant control on 2023-09-20 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
15/09/2315 September 2023 | Cessation of Martin Graham Bryan Jones as a person with significant control on 2016-04-06 |
07/06/237 June 2023 | Micro company accounts made up to 2023-01-31 |
13/04/2313 April 2023 | Appointment of Mrs Kim Elaine Jones as a secretary on 2022-02-14 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAHAM BRYAN JONES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM ELAINE JONES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/11/1525 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/10/1410 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/02/1415 February 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 073989030001 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM YORK HOUSE 53 YEOVIL ROAD OWLSMOOR SANDHURST BERKSHIRE GU47 0TD |
25/10/1325 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/05/1317 May 2013 | SECRETARY APPOINTED MS ELLEN BURBRIDGE |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, SECRETARY KIM JONES |
01/03/131 March 2013 | SECRETARY APPOINTED KIM JONES |
19/10/1219 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM BRYAN JONES / 06/10/2011 |
12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | PREVSHO FROM 31/10/2011 TO 31/01/2011 |
06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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