MWG TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
29/04/2529 April 2025 | Director's details changed for Mr Michael William Groenewald on 2025-04-01 |
29/04/2529 April 2025 | Change of details for Mr Michael William Groenewald as a person with significant control on 2025-04-01 |
29/04/2529 April 2025 | Secretary's details changed for Mrs Wendy Ann Groenewald on 2025-04-01 |
29/04/2529 April 2025 | Change of details for Mrs Wendy Ann Groenewald as a person with significant control on 2025-04-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM GROENEWALD |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN GROENEWALD |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
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 |
02/07/152 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GROENEWALD / 01/02/2014 |
01/07/141 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN GROENEWALD / 01/02/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/08/1229 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM BRIDLE COTTAGE LITTLE PARK HOUSE BRIMPTON READING RG7 4ST |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/09/1010 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
10/09/1010 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY ANN STOREY / 01/10/2009 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/08/079 August 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/11/061 November 2006 | SECRETARY'S PARTICULARS CHANGED |
01/11/061 November 2006 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 4 KILN TERRACE, CHAPEL LANE CURRIDGE THATCHAM BERKSHIRE RG18 9DY |
18/07/0618 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0627 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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