MGLM LIMITED

C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England
StatusACTIVE
Company No.08822270
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

MGLM LIMITED is an active private limited company with number 08822270. It was incorporated 10 years, 5 months, 24 days ago, on 20 December 2013. The company address is C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-27

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Old address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England

New address: C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA

Change date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohanashanmugam Gunaratnum

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom

New address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Termination secretary company

Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lalitha Mahadavan

Termination date: 2017-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-23

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR

New address: 11 Castle Hill Maidenhead Berkshire SL6 4AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Dr Lalitha Mahadavan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohanashanmugam Gunaratnum

Change date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL

Change date: 2015-03-18

New address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-14

Officer name: Mr Mohanashanmugam Gunaratnum

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-26

Old address: Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohanashanmugam Gunaratnum

Change date: 2014-01-27

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADGATE INTERNATIONAL LIMITED

FARREN HOUSE FARREN COURT,COWFOLD,RH13 8BP

Number:05423747
Status:ACTIVE
Category:Private Limited Company

J. & A. MCKENZIE, LIMITED

EASTER MONCREIFFE,BRIDGE OF EARN,PH2 8QA

Number:SC014022
Status:ACTIVE
Category:Private Limited Company

MAYFIELD SUPREME LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL028597
Status:ACTIVE
Category:Limited Partnership

OJC CONSULTING LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:09516252
Status:ACTIVE
Category:Private Limited Company

POTTING DREAMS LIMITED

CORBYAN BURNT COMMON LANE,WOKING,GU23 6HD

Number:11918368
Status:ACTIVE
Category:Private Limited Company

TASTE HUB LTD

7 NELSON STREET,SOUTHEND,SS1 1EH

Number:08545544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source