MGF MAAN LIMITED

3 Glenmore Road, Leicester, LE4 9GE, England
StatusACTIVE
Company No.11092244
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

MGF MAAN LIMITED is an active private limited company with number 11092244. It was incorporated 6 years, 5 months, 20 days ago, on 01 December 2017. The company address is 3 Glenmore Road, Leicester, LE4 9GE, England.



Company Fillings

Cessation of a person with significant control

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-07

Psc name: Gurmukh Singh Maan

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-07

Psc name: Hardeep Singh

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-07

Officer name: Gurmukh Singh Maan

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Mr Hardeep Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

New address: 3 Glenmore Road Leicester LE4 9GE

Change date: 2023-06-20

Old address: 38 Cardinals Walk Leicester LE5 1LD England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

New address: 38 Cardinals Walk Leicester LE5 1LD

Old address: 7 Roseway Leicester LE4 7GX England

Change date: 2022-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: 7 Roseway Leicester LE4 7GX

Old address: 45 a Newington Road Northampton NN2 7TF England

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 34 Standside Northampton NN5 5FG England

New address: 45 a Newington Road Northampton NN2 7TF

Change date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 45 a Newington Road Northampton NN2 7TF England

Change date: 2020-11-24

New address: 34 Standside Northampton NN5 5FG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

New address: 45 a Newington Road Northampton NN2 7TF

Old address: 34 Standside Northampton NN5 5FG England

Change date: 2019-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: 34 Standside Northampton NN5 5FG

Old address: 5 Hunter Street Northampton NN1 3QD United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE BRITISH FURNITURE LIMITED

EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE

Number:10283446
Status:ACTIVE
Category:Private Limited Company

DAVID ADAMS INVESTMENTS LTD

BASEMENT 32,LONDON,W12 8LE

Number:11086217
Status:ACTIVE
Category:Private Limited Company

EPOS COMMERCE SOLUTIONS LIMITED

55 YEWTREE MOOR,TELFORD,TF4 2FG

Number:08554051
Status:ACTIVE
Category:Private Limited Company

EUROPA TRADER PARTNER LTD

12 PHARAMOND,LONDON,NW2 5RD

Number:08840604
Status:ACTIVE
Category:Private Limited Company

HEIDEMARK LIMITED

170 EDMUND STREET,BIRMINGHAM,B3 2HB

Number:10657735
Status:ACTIVE
Category:Private Limited Company

ORGANIC LEADERSHIP LIMITED

THE BARLEY MOW BUSINESS CENTRE 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:07346892
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