MGF MAAN LIMITED
Status | ACTIVE |
Company No. | 11092244 |
Category | Private Limited Company |
Incorporated | 01 Dec 2017 |
Age | 6 years, 5 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 May 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 23 May 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
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
Some Companies
BESPOKE BRITISH FURNITURE LIMITED
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 10283446 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 PHARAMOND,LONDON,NW2 5RD
Number: | 08840604 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 EDMUND STREET,BIRMINGHAM,B3 2HB
Number: | 10657735 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARLEY MOW BUSINESS CENTRE 10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 07346892 |
Status: | ACTIVE |
Category: | Private Limited Company |