MGRW FINANCIAL SERVICES LIMITED

First Floor Unit 4 First Floor Unit 4, Sheffield, S8 0XF, South Yorkshire, United Kingdom
StatusACTIVE
Company No.09687509
CategoryPrivate Limited Company
Incorporated15 Jul 2015
Age8 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

MGRW FINANCIAL SERVICES LIMITED is an active private limited company with number 09687509. It was incorporated 8 years, 10 months, 3 days ago, on 15 July 2015. The company address is First Floor Unit 4 First Floor Unit 4, Sheffield, S8 0XF, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Pickstone

Change date: 2023-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-02

Psc name: Mr Alan Pickstone

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-26

Psc name: Alan Pickstone

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-26

Psc name: Tina Dawn Havenhand

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Andrew Havenhand

Cessation date: 2023-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-26

Psc name: Amy Pickstone

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-10

Psc name: Mrs Amy Pickstone

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Andrew Havenhand

Change date: 2021-08-10

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Pickstone

Change date: 2021-08-10

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tina Dawn Havenhand

Change date: 2021-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Old address: 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom

New address: First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tina Dawn Havenhand

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Craig Andrew Havenhand

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynn Marriott

Cessation date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Marriott

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGI EASE LIMITED

93 CONNOR ROAD,DAGENHAM,RM9 5UT

Number:11489518
Status:ACTIVE
Category:Private Limited Company

GUSTO D'ITALIA BRISTOL LTD

114 SPEEDWELL ROAD,BRISTOL,BS5 7SF

Number:10912236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSTALTEST UK LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11115147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUBILEE COTTAGE RTM COMPANY LIMITED

JUBILEE COTTAGE 37,BISHOPS STORTFORD,CM23 5NA

Number:07730943
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PMP ASSOCIATES (UK) LIMITED

124 NEW BOND STREET,LONDON,W1S 1DX

Number:06098145
Status:ACTIVE
Category:Private Limited Company

THE HOLISTIC ACADEMY LIMITED

37A ST. CLEMENTS ROAD,BOURNEMOUTH,BH1 4DX

Number:06721500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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