MGR (CLAPHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Change of details for Tms Restaurant Limited as a person with significant control on 2025-02-25 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
24/04/2324 April 2023 | Appointment of Mr Richard Frank Jon Herbert as a director on 2023-04-13 |
24/04/2324 April 2023 | Termination of appointment of Francis Agnes Macmillan as a director on 2023-04-13 |
24/04/2324 April 2023 | Appointment of Mr Bernard Frank Herbert as a director on 2023-04-13 |
12/04/2312 April 2023 | Micro company accounts made up to 2022-06-30 |
06/10/226 October 2022 | Termination of appointment of Bernard Frank Herbert as a director on 2022-09-28 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
12/10/2112 October 2021 | Registration of charge 077265460001, created on 2021-10-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM THE EXCHANGE FIVEWAYS TEMPLE STREET LLANDRINDOD WELLS POWYS LD1 5HG |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/12/151 December 2015 | SECRETARY APPOINTED MRS GRACE WENDY DOWLEY |
27/11/1527 November 2015 | APPOINTMENT TERMINATED, SECRETARY ANNE CHRISTIANSEN |
11/08/1511 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR APPOINTED MISS FRANCIS AGNES MACMILLAN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/03/143 March 2014 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
07/01/147 January 2014 | SECRETARY APPOINTED ANNE CHRISTIANSEN |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
03/07/133 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARK AMIS |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/08/126 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
11/11/1111 November 2011 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
02/08/112 August 2011 | 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