MGA CAPITAL LIMITED

06701370
150 MINORIES LONDON ENGLAND EC3N 1LS

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 3 Buy now
05 Jun 2024 officers Change of particulars for director (Mr Nicholas Beresford Readings) 2 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 8 Buy now
14 Jun 2023 officers Change of particulars for director (Mr Oleg Vasilyevich Tronev) 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 3 Buy now
10 Aug 2022 officers Termination of appointment of director (Nicholas John Marius Carratu) 1 Buy now
13 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2022 officers Termination of appointment of director (David Ward Sharp) 1 Buy now
12 Jan 2022 officers Termination of appointment of director (David John Pye) 1 Buy now
13 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2021 officers Appointment of director (Mr David Ward Sharp) 2 Buy now
28 Jul 2021 officers Appointment of director (Mr Nicholas John Marius Carratu) 2 Buy now
28 Jul 2021 officers Appointment of director (Mr Oleg Vasilyevich Tronev) 2 Buy now
25 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2021 resolution Resolution 2 Buy now
07 Jul 2021 capital Return of Allotment of shares 3 Buy now
01 Jul 2021 incorporation Memorandum Articles 15 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2021 capital Second Filing Capital Allotment Shares 4 Buy now
05 Oct 2020 accounts Annual Accounts 3 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2019 officers Termination of appointment of director (Andrew Charles Herbert) 1 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 6 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2015 annual-return Annual Return 7 Buy now
01 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
03 Feb 2015 officers Appointment of director (Mr David John Pye) 2 Buy now
13 Nov 2014 officers Appointment of secretary (Mrs Patricia Joan Hannam) 2 Buy now
07 Oct 2014 officers Termination of appointment of director (Angus William Sandeman) 1 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
22 Sep 2014 annual-return Annual Return 7 Buy now
27 Sep 2013 annual-return Annual Return 7 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
14 Jun 2013 officers Termination of appointment of director (Stuart Mcalister) 1 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 19 Buy now
19 Sep 2012 annual-return Annual Return 8 Buy now
19 Sep 2012 capital Return of Allotment of shares 5 Buy now
19 Sep 2012 address Move Registers To Registered Office Company 1 Buy now
19 Sep 2012 address Change Sail Address Company With Old Address 1 Buy now
11 Jul 2012 officers Appointment of director (Mr Angus William Sandeman) 2 Buy now
11 Jul 2012 officers Appointment of director (Mr Nicholas Beresford Readings) 2 Buy now
13 Oct 2011 resolution Resolution 39 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
26 Sep 2011 officers Termination of appointment of director (Karen Graves) 1 Buy now
05 Sep 2011 accounts Annual Accounts 20 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
17 Nov 2010 address Move Registers To Sail Company 1 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Stuart Mcalister) 2 Buy now
17 Nov 2010 address Change Sail Address Company 1 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2010 accounts Annual Accounts 17 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
15 Jul 2009 capital Ad 09/07/09\gbp si 59900@1=59900\gbp ic 100/60000\ 2 Buy now
15 Jul 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
11 Jul 2009 officers Director appointed karen elizabeth graves 2 Buy now
12 Nov 2008 incorporation Memorandum Articles 11 Buy now
06 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2008 incorporation Incorporation Company 15 Buy now