MGLB CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Miss Kerry Frost as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Miss Kerry Frost on 2025-02-19

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-07-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

19/01/2219 January 2022 Notification of Andrew Keeble as a person with significant control on 2021-12-08

View Document

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

View Document

19/01/2219 January 2022 Appointment of Miss Kerry Frost as a director on 2021-12-08

View Document

19/01/2219 January 2022 Appointment of Mr Andrew Peter Keeble as a director on 2021-12-08

View Document

19/01/2219 January 2022 Termination of appointment of Lindsey- Doreen Bidwell as a secretary on 2021-12-08

View Document

19/01/2219 January 2022 Cessation of Lindsey- Doreen Bidwell as a person with significant control on 2021-12-08

View Document

19/01/2219 January 2022 Notification of Kerry Frost as a person with significant control on 2021-12-08

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-07-30

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / LINDSEY- DOREEN BIDWELL / 07/08/2019

View Document

30/07/1930 July 2019 CESSATION OF MATTHEW ROBERT GIBSON AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBSON

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW GIBSON

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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