MGCOM SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
03/01/243 January 2024 | Registered office address changed from Tauntons Lodge Guildford Road Rudgwick Horsham RH12 3JB England to 1 Brendon Close Eastbourne BN23 8AF on 2024-01-03 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
19/01/2219 January 2022 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Tauntons Lodge Guildford Road Rudgwick Horsham RH12 3JB on 2022-01-19 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
08/11/218 November 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/02/2124 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/01/1927 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GLINTZER |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, SECRETARY MICHELLE MACDONALD |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/07/1618 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/09/1529 September 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/09/1417 September 2014 | 26/06/14 NO CHANGES |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/09/136 September 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACDONALD |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE GLINTZER / 26/06/2012 |
28/06/1228 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE GLINTZER / 26/06/2012 |
26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/1226 June 2012 | CURRSHO FROM 30/06/2013 TO 30/04/2013 |
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