MGC (MIDLANDS) GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Registered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to Agriculture House Agriculture House, 2nd Floor Newbold Terrace Leamington Spa CV32 4EA on 2025-11-07 |
| 19/02/2519 February 2025 | Total exemption full accounts made up to 2025-01-31 |
| 14/02/2514 February 2025 | Previous accounting period shortened from 2025-02-28 to 2025-01-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
| 04/02/254 February 2025 | Cessation of Matthew Gordon Creighton as a person with significant control on 2024-12-01 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 08/01/258 January 2025 | Notification of Robert John Alexander Jones as a person with significant control on 2024-12-01 |
| 08/01/258 January 2025 | Termination of appointment of Matthew Gordon Creighton as a director on 2024-12-01 |
| 21/11/2421 November 2024 | Appointment of Mr Robert John Alexander Jones as a director on 2024-11-01 |
| 24/10/2424 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-02-07 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 03/08/233 August 2023 | Registered office address changed from Unit 1 Rumbush Farm Rumbush Lane Earlswood Solihull B94 5LW England to 25 st. Nicholas Place Leicester LE1 4LD on 2023-08-03 |
| 08/02/238 February 2023 | Incorporation |
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