MGLB CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Change of details for Miss Kerry Frost as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Miss Kerry Frost on 2025-02-19 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-20 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
18/04/2318 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
05/10/225 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
01/04/221 April 2022 | Micro company accounts made up to 2021-07-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
19/01/2219 January 2022 | Notification of Andrew Keeble as a person with significant control on 2021-12-08 |
19/01/2219 January 2022 | Registered office address changed from 3 Warwick Square Chelmsford CM1 2AJ England to 15 Glebe Road Heybridge Maldon CM9 4AR on 2022-01-19 |
19/01/2219 January 2022 | Appointment of Miss Kerry Frost as a director on 2021-12-08 |
19/01/2219 January 2022 | Appointment of Mr Andrew Peter Keeble as a director on 2021-12-08 |
19/01/2219 January 2022 | Termination of appointment of Lindsey- Doreen Bidwell as a secretary on 2021-12-08 |
19/01/2219 January 2022 | Cessation of Lindsey- Doreen Bidwell as a person with significant control on 2021-12-08 |
19/01/2219 January 2022 | Notification of Kerry Frost as a person with significant control on 2021-12-08 |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-07-30 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / LINDSEY- DOREEN BIDWELL / 07/08/2019 |
30/07/1930 July 2019 | CESSATION OF MATTHEW ROBERT GIBSON AS A PSC |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBSON |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GIBSON |
16/07/1916 July 2019 | 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