2MG LTD

1 Froghall Road, Ampthill, MK45 2NW, England
StatusACTIVE
Company No.09609179
CategoryPrivate Limited Company
Incorporated27 May 2015
Age9 years, 20 days
JurisdictionEngland Wales

SUMMARY

2MG LTD is an active private limited company with number 09609179. It was incorporated 9 years, 20 days ago, on 27 May 2015. The company address is 1 Froghall Road, Ampthill, MK45 2NW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 May 2024

Action Date: 22 May 2024

Category: Address

Type: AD01

Change date: 2024-05-22

Old address: C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England

New address: 1 Froghall Road Ampthill MK45 2NW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP

Old address: Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Davies

Appointment date: 2023-01-18

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF

Change date: 2021-02-08

Old address: 6 Doolittle Yard Ampthill Bedford MK45 2NW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Gividen

Appointment date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jools Elizabeth Grogan

Appointment date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Mr Mark Raymond Grogan

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Raymond Grogan

Change date: 2018-07-18

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 Jun 2018

Action Date: 26 Apr 2018

Category: Capital

Type: SH06

Capital : 302.21 GBP

Date: 2018-04-26

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-23

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/17

Documents

View document PDF

Legacy

Date: 05 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 340 GBP

Date: 2017-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 29 Sep 2016

Category: Capital

Type: SH01

Capital : 272 GBP

Date: 2016-09-29

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: 6 Doolittle Yard Ampthill Bedford MK45 2NW

Change date: 2016-08-19

Old address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 204 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-16

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Raymond Grogan

Change date: 2015-09-10

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECREST FOODS LIMITED

ROSS HOUSE,GRIMSBY,DN31 3SW

Number:01477891
Status:ACTIVE
Category:Private Limited Company

DIVINE FOUNTAIN OIL & GAS GLOBAL LIMITED

56 BARRACOUTA HOUSE, 3 BLACK PRINCE STREET,LONDON,SE18 2AF

Number:11227015
Status:ACTIVE
Category:Private Limited Company

EAGLES VEHICLE SOLUTIONS LIMITED

80-86 TAVISTOCK STREET,MILTON KEYNES,MK2 2PB

Number:07441158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELLO LOTTLE LTD

26 CHRIS PULLEN WAY,LONDON,N7 9FG

Number:10843406
Status:ACTIVE
Category:Private Limited Company

TERENCE JONES MUSIC LTD

22 ORCHARD DRIVE,COVENTRY,CV5 7FP

Number:08196675
Status:ACTIVE
Category:Private Limited Company

THE DRAWING GUY LTD

1 RAYDALE BECK,STOCKTON-ON-TEES,TS17 0YY

Number:09831924
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