MG SHIPPING UK LIMITED
Status | ACTIVE |
Company No. | 05311787 |
Category | Private Limited Company |
Incorporated | 13 Dec 2004 |
Age | 19 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MG SHIPPING UK LIMITED is an active private limited company with number 05311787. It was incorporated 19 years, 5 months, 18 days ago, on 13 December 2004. The company address is 84 Brookwood Road, London, SW18 5BY, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change to a person with significant control
Date: 27 Dec 2018
Action Date: 09 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-09
Psc name: Mrs Perdita Sarah Amanda Lucy Hay
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Perdita Sarah Amanda Lucy Hay
Change date: 2017-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Old address: Flat 5a 56 Radcliffe Square London SW10 9HQ England
New address: 84 Brookwood Road London SW18 5BY
Change date: 2017-03-09
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-13
New address: Flat 5a 56 Radcliffe Square London SW10 9HQ
Old address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital return purchase own shares
Date: 25 Jun 2014
Category: Capital
Type: SH03
Documents
Resolution
Date: 17 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 17 Jun 2014
Action Date: 22 May 2014
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2014-05-22
Documents
Termination secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Rowe
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Rowe
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Termination secretary company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Rowe
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Rowe
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-15
Old address: Avalon House Marcham Road Abingdon Oxon OX14 1UD
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change account reference date company previous shortened
Date: 23 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Mark Thomas Martin Rowe
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Perdita Sarah Amanda Lucy Hay
Change date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 26/02/09\gbp si 2@1=2\gbp ic 2/4\
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/02/09
Documents
Resolution
Date: 06 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Some Companies
EIGHTH FLOOR,LONDON,EC4A 2EA
Number: | 06473794 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE THE RISE,STAFFORD,ST17 0LH
Number: | 07075327 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09339261 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEAN MICHAEL FASHION ELITE LTD
CAMBERWELL ROAD,LONDON,SE5 0HB
Number: | 11575457 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALIMI CONSULTANCY SERVICES LTD
L2-8 IVY BUSINESS CENTRE,FAILSWORTH,M35 9BG
Number: | 11180248 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNTHETIC DOMINION IT SERVICES LIMITED
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 05683994 |
Status: | ACTIVE |
Category: | Private Limited Company |