MG LOGISTICS GROUP LTD

Unit 3 Dulcia Works Unit 3 Dulcia Works, London, E13 8BE, England
StatusACTIVE
Company No.09716732
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months
JurisdictionEngland Wales

SUMMARY

MG LOGISTICS GROUP LTD is an active private limited company with number 09716732. It was incorporated 8 years, 10 months ago, on 04 August 2015. The company address is Unit 3 Dulcia Works Unit 3 Dulcia Works, London, E13 8BE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Old address: Unit 3 Dulcia Works Unit 3 Dulcia Works Herbert Street London E13 8BE United Kingdom

Change date: 2023-05-04

New address: Unit 3 Dulcia Works Herbert Street London E13 8BE

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georgi Lyubenov Lafchiyski

Change date: 2022-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Mr Georgi Lyubenov Lafchiyski

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2022

Action Date: 21 May 2022

Category: Address

Type: AD01

New address: Unit 3 Dulcia Works Unit 3 Dulcia Works Herbert Street London E13 8BE

Change date: 2022-05-21

Old address: 98 Rowan Drive Brandon IP27 0HJ England

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2022

Action Date: 21 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georgi Lyubenov Lafchiyski

Change date: 2022-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georgi Lyubenov Lafchiyski

Change date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Georgi Lyubenov Lafchiyski

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georgi Lyubenov Lafchiyski

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: 27a Jade Close London E16 3TY England

New address: 98 Rowan Drive Brandon IP27 0HJ

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Georgi Lyubenov Lafchiyski

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Mr Georgi Lyubenov Lafchiyski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Georgi Lyubenov Lafchiyski

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-15

Psc name: Mr Georgi Lyubenov Lafchiyski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 27a Jade Close London E16 3TY

Change date: 2018-05-15

Old address: 11 Wells Avenue Lostock Gralam Northwich CW9 7XR England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: 107 Heather Close Birchwood Warrington WA3 7NY England

New address: 11 Wells Avenue Lostock Gralam Northwich CW9 7XR

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georgi Lyubenov Lafchiyski

Change date: 2016-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgi Lyubenov Lafchiyski

Change date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Old address: 64 Rockingham Close Birchwood Warrington WA3 6UY England

New address: 107 Heather Close Birchwood Warrington WA3 7NY

Change date: 2016-06-17

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDENHAM CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10944927
Status:ACTIVE
Category:Private Limited Company

CAROLINE GORDON LIMITED

16 ENIGMA PLACE,MILTON KEYNES,MK3 6GX

Number:10511141
Status:ACTIVE
Category:Private Limited Company

M MEREDITH ELECTRICAL SERVICES LIMITED

36 LUNDY ROAD,STOKE-ON-TRENT,ST3 2DZ

Number:11927669
Status:ACTIVE
Category:Private Limited Company

OLDCROWN IMPORTS & EXPORTS LIMITED

5 SIDMOUTH STREET,BERKS,RG1 4QX

Number:01601740
Status:LIQUIDATION
Category:Private Limited Company

SL027975 LP

SUITE 4094,AYR,KA7 1UB

Number:SL027975
Status:ACTIVE
Category:Limited Partnership

SN RESIDENTIAL LTD

1S.01 SN DEVELOPMENTS THE BARLEY MOW CENTRE,LONDON,W4 4PH

Number:09474633
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