MGH TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM SUITE 6 THE MONUMENT BUILDING 45-47 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 32 OXSHOTT WAY COBHAM SURREY KT11 2RT ENGLAND

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/139 July 2013 COMPANY NAME CHANGED MGH CONSULTING LIMITED CERTIFICATE ISSUED ON 09/07/13

View Document

09/07/139 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE COPE / 13/05/2010

View Document

11/05/1011 May 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

10/02/1010 February 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: BEECHMEAD 32 OXSHOTT WAY COBHAM SURREY KT11 2RT

View Document

16/05/0716 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 NC INC ALREADY ADJUSTED 28/10/06

View Document

11/11/0611 November 2006 £ NC 1000/100000 28/10

View Document

11/11/0611 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/09/993 September 1999 COMPANY NAME CHANGED IDONEUS SERVICES LTD. CERTIFICATE ISSUED ON 06/09/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/05/9613 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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