MGR (CLAPHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Change of details for Tms Restaurant Limited as a person with significant control on 2025-02-25

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from 10 Atherstone Mews London SW7 5BX England to 2 Penarth Pool Road Newtown Powys SY16 3AN on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mr Richard Frank Jon Herbert as a director on 2023-04-13

View Document

24/04/2324 April 2023 Termination of appointment of Francis Agnes Macmillan as a director on 2023-04-13

View Document

24/04/2324 April 2023 Appointment of Mr Bernard Frank Herbert as a director on 2023-04-13

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Termination of appointment of Bernard Frank Herbert as a director on 2022-09-28

View Document

03/10/223 October 2022 Registered office address changed from 2 Penarth Pool Road Newtown Powys SY16 3AN United Kingdom to 10 Atherstone Mews London SW7 5BX on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from Penarth Estate Pool Road Newtown Powys SY16 3AN Wales to 2 Penarth Pool Road Newtown Powys SY16 3AN on 2021-11-24

View Document

12/10/2112 October 2021 Registration of charge 077265460001, created on 2021-10-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM THE EXCHANGE FIVEWAYS TEMPLE STREET LLANDRINDOD WELLS POWYS LD1 5HG

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 SECRETARY APPOINTED MRS GRACE WENDY DOWLEY

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE CHRISTIANSEN

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MISS FRANCIS AGNES MACMILLAN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

07/01/147 January 2014 SECRETARY APPOINTED ANNE CHRISTIANSEN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK AMIS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

11/11/1111 November 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

02/08/112 August 2011 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