MGI TRAINING LTD

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusACTIVE
Company No.11426869
CategoryPrivate Limited Company
Incorporated21 Jun 2018
Age5 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

MGI TRAINING LTD is an active private limited company with number 11426869. It was incorporated 5 years, 10 months, 25 days ago, on 21 June 2018. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Ms Shona Lyndsey Scott

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Ms Shona Lindsey Scott

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-04

Officer name: Ms Shona Lindsey Scott

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Shona Lindsey Scott

Change date: 2023-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Shona Lindsay Scott Cooper

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Shona Lindsay Scott Cooper

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

Old address: Saddlers House 100 Reading Road Yateley Hampshire GU46 7RX United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Incorporation company

Date: 21 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBEMARLE ANALYTICS LTD

102 VENTNOR DRIVE,LONDON,N20 8BS

Number:10883755
Status:ACTIVE
Category:Private Limited Company

AMARA PROPERTY MANAGEMENT LIMITED

56 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11573772
Status:ACTIVE
Category:Private Limited Company

ANGLESEA COACH HOUSE HOLDINGS LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:07352715
Status:ACTIVE
Category:Private Limited Company

CALYPSEC LIMITED

17 MANOR ROAD EXTENSION,LEICESTER,LE2 4FG

Number:11008428
Status:ACTIVE
Category:Private Limited Company

KATIE COULD LIMITED

47 LOWER STREET,STANSTED MOUNTFITCHET,CM24 8LN

Number:11435995
Status:ACTIVE
Category:Private Limited Company

LIFELONG ASCENTS LIMITED

LEVEN COTTAGE,KINROSS,KY13 9HE

Number:SC279299
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