MG GROUP (HOLDINGS) LTD.
Status | ACTIVE |
Company No. | 05880545 |
Category | Private Limited Company |
Incorporated | 19 Jul 2006 |
Age | 17 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MG GROUP (HOLDINGS) LTD. is an active private limited company with number 05880545. It was incorporated 17 years, 10 months, 13 days ago, on 19 July 2006. The company address is 166 College Road, Harrow, HA1 1BH, Middlesex, England.
Company Fillings
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 25 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Isabel Denise Vaz Fernandes
Change date: 2017-06-25
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 25 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-25
Psc name: Mrs Isabel Denise Vaz Fernandes
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Gazette filings brought up to date
Date: 01 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Gazette filings brought up to date
Date: 28 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mrs Isabel Denise Vaz Fernandes
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Anthony Fernandes
Change date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
Old address: 166 166 College Road Harrow Middlesex HA1 1BH England
New address: 166 College Road Harrow Middlesex HA1 1BH
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
Old address: 166 College Road Harrow Middlesex HA1 1BH England
New address: 166 166 College Road Harrow Middlesex HA1 1BH
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Old address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England
New address: 166 College Road Harrow Middlesex HA1 1BH
Change date: 2017-09-21
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Old address: 93-95 Gloucester Place London W1U 6JG
New address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT
Change date: 2015-11-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 30 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Gavin Anthony Fernandes
Documents
Change person secretary company with change date
Date: 09 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Isabel Vaz Fernandes
Change date: 2010-01-01
Documents
Resolution
Date: 07 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mg group (london) LTD\certificate issued on 07/09/10
Documents
Change of name notice
Date: 24 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 28/02/2009
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gavin fernandes / 01/11/2008
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: 31 westholme gardens ruislip middlesex HA4 8QJ
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate change of name company
Date: 22 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m g accountants & co LTD\certificate issued on 22/02/07
Documents
Certificate change of name company
Date: 14 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed churchill cooling services LTD\certificate issued on 14/12/06
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: stowe lodge, london road chalfont st giles bucks HP8 4NH
Documents
Some Companies
2 NEW MILL,READING,RG7 4AJ
Number: | 08362135 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 PASTURES WAY,LUTON,LU4 0PE
Number: | 10728390 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION INDUSTRY SCHEME LIMITED
PROFEX HOUSE,BUSHEY,WD23 1SS
Number: | 03723445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
78 OLD WOOLWICH ROAD,LONDON,SE10 9NY
Number: | 10172468 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,TWICKENHAM,TW1 1RQ
Number: | 11738410 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 GREAT PULTENEY STREET,SOMERSET,BA2 4DL
Number: | 03190038 |
Status: | ACTIVE |
Category: | Private Limited Company |