MGN GLOBAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
25/07/2525 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
20/06/2420 June 2024 | Micro company accounts made up to 2023-10-31 |
22/05/2422 May 2024 | Registered office address changed from 25a Cock Green Cock Green Harlow Essex CM19 4JB to Lawford House Albert Place London N3 1QA on 2024-05-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/09/232 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
25/08/2325 August 2023 | Change of details for Mr Stephen John Morgan as a person with significant control on 2022-03-07 |
25/08/2325 August 2023 | Notification of Jane Morgan as a person with significant control on 2022-03-07 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
30/03/2330 March 2023 | Satisfaction of charge 1 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-02 with updates |
17/10/2217 October 2022 | Statement of capital following an allotment of shares on 2022-03-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/07/2017 July 2020 | SECRETARY APPOINTED MR STEPHEN MORGAN |
13/07/2013 July 2020 | APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCKEOWN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | FIRST GAZETTE |
14/01/1614 January 2016 | Annual return made up to 25 October 2015 with full list of shareholders |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 100 CANNON STREET LONDON EC4N 6EU |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
10/11/1410 November 2014 | COMPANY NAME CHANGED MGN GLOBAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/11/14 |
07/11/147 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
07/11/147 November 2014 | DIRECTOR APPOINTED MR PHILLIP MCKEOWN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 59 LAFONE STREET LONDON SE1 2LX |
26/02/1326 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORGAN / 01/01/2013 |
15/01/1315 January 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
05/12/115 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
25/10/0925 October 2009 | 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