MGV PROJECTS LIMITED
Status | ACTIVE |
Company No. | 09347762 |
Category | Private Limited Company |
Incorporated | 09 Dec 2014 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MGV PROJECTS LIMITED is an active private limited company with number 09347762. It was incorporated 9 years, 4 months, 20 days ago, on 09 December 2014. The company address is 58 Tavistock Street, Bedford, MK40 2RD, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
New address: 58 Tavistock Street Bedford MK40 2rd
Old address: 63-66 Hatton Garden 5th Floor , Suite 23 London EC1N 8LE United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
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: 10 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
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 no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olubusola Abike Otenigbagbe
Appointment date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 63-66 Hatton Garden 5th Floor , Suite 23 London EC1N 8LE
Change date: 2019-04-08
Old address: 63-66 Hatton Garden London EC1N 8LE England
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
New address: 63-66 Hatton Garden London EC1N 8LE
Change date: 2019-04-01
Old address: 91 Westfield Road Harpenden Hertfordshire AL5 4JZ England
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adedapo Otenigbagbe
Appointment date: 2016-12-15
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
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
New address: 91 Westfield Road Harpenden Hertfordshire AL5 4JZ
Change date: 2016-04-19
Old address: 134 Westfield Road Harpenden Hertfordshire AL5 4LT
Documents
Termination director company with name termination date
Date: 17 Apr 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-22
Officer name: Adedapo Otenigbagbe
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change person director company with change date
Date: 19 Dec 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adedapo Otenigbagbe
Change date: 2015-11-13
Documents
Some Companies
1341 HIGH ROAD,LONDON,N20 9HR
Number: | 00743994 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTROL AND HAZARDOUS SPECIALISTS LIMITED
SUNNYMEAD HOUSE,BARRY,CF62 6RE
Number: | 11764533 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXON ANDERSON TAILORING LIMITED
HAMPTON HOUSE,EAST GRINSTEAD,RH19 3AW
Number: | 09313062 |
Status: | ACTIVE |
Category: | Private Limited Company |
JINHUA SNUG FASHION ACCESSORIES CO., LTD
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 11718337 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 STATION ROAD,GRIMSBY,DN36 4QR
Number: | 06583522 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLAT 13 UPHAM PARK ROAD,LONDON,W4 1PQ
Number: | 11237673 |
Status: | ACTIVE |
Category: | Private Limited Company |