MGT DEVELOPMENTS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-07-27

View Document

14/01/2514 January 2025 Amended micro company accounts made up to 2020-02-29

View Document

13/01/2513 January 2025 Amended micro company accounts made up to 2023-07-27

View Document

13/01/2513 January 2025 Amended micro company accounts made up to 2022-07-27

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2024-06-21

View Document

19/11/2419 November 2024 Registered office address changed from 59 Balderton Gate Newark NG24 1UN England to 85 Great Portland Street First Floor London W1W 7LT on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mrs Louise Elizabeth Grainger Thornewill as a person with significant control on 2024-11-19

View Document

04/09/244 September 2024 Director's details changed

View Document

04/09/244 September 2024 Change of details for Mrs Louise Elizabeth Grainger as a person with significant control on 2024-09-01

View Document

02/09/242 September 2024 Director's details changed for Mr Mark Grainger on 2024-09-01

View Document

02/09/242 September 2024 Director's details changed for Mrs Louise Elizabeth Grainger on 2024-09-01

View Document

30/08/2430 August 2024 Notification of Louise Grainger as a person with significant control on 2017-03-01

View Document

26/08/2426 August 2024 Confirmation statement made on 2023-06-21 with no updates

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2020-02-29

View Document

26/08/2426 August 2024 Micro company accounts made up to 2021-02-21

View Document

26/08/2426 August 2024 Micro company accounts made up to 2022-07-27

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-07-27

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Appointment of Mrs Louise Elizabeth Grainger as a director on 2024-08-10

View Document

23/08/2423 August 2024 Appointment of Mr Mark Grainger as a director on 2024-08-10

View Document

23/08/2423 August 2024 Confirmation statement made on 2022-06-21 with no updates

View Document

27/07/2427 July 2024 Annual accounts for year ending 27 Jul 2024

View Accounts

27/07/2327 July 2023 Annual accounts for year ending 27 Jul 2023

View Accounts

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Louise Elizabeth Grainger as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Mark Grainger as a director on 2022-05-19

View Document

19/05/2219 May 2022 Cessation of Louise Elizabeth Grainger as a person with significant control on 2022-05-19

View Document

21/02/2121 February 2021 Annual accounts for year ending 21 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER THORNEWILL / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GRAINGER THORNEWILL / 11/12/2019

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR. MARK GRAINGER THORNEWILL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GRAINGER

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER / 02/07/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER THORNEWILL / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAINGER THORNEWILL / 21/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAINGER THORNEWILL / 01/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER THORNEWILL / 01/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAINGER / 01/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER / 01/06/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX ENGLAND

View Document

17/05/1917 May 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER / 15/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAINGER / 15/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 FISHER LANE BINGHAM NOTTINGHAM NG13 8BQ ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX

View Document

31/05/1831 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELIZABETH GRAINGER

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAINGER THORNEWILL / 10/07/2015

View Document

09/08/169 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 Annual return

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER THORNEWILL / 10/07/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAINGER THORNEWILL / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH GRAINGER THORNEWILL / 10/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM WELBECK HOUSE 69, LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA ENGLAND

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM BUTT DYKE HOUSE 33 PARK ROW NOTTS NG1 6EE

View Document

28/07/1428 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR MARK GRAINGER THORNEWILL

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM BROOKLYN HOUSE 3 MAIN STREET CAYTHORPE NOTTINGHAM NG14 7ED ENGLAND

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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