DAVIES MGA SERVICES LIMITED

07834776
5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 officers Change of particulars for director (Mrs Michele Mavis Turmore) 2 Buy now
21 Mar 2024 accounts Annual Accounts 17 Buy now
14 Mar 2024 officers Termination of appointment of director (Shyam Raikundalia) 1 Buy now
19 Jan 2024 officers Change of particulars for director (Mr Christopher Stewart Butcher) 2 Buy now
27 Oct 2023 officers Termination of appointment of director (Steven Lee Crabb) 1 Buy now
19 Oct 2023 officers Appointment of director (Miss Emma Louise Plush) 2 Buy now
21 Sep 2023 officers Appointment of director (Mr Matthew James Lane) 2 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2023 accounts Annual Accounts 16 Buy now
24 Nov 2022 officers Appointment of director (Mr Richard Paul Barke) 2 Buy now
24 Nov 2022 officers Termination of appointment of director (Neil William Carnaffan) 1 Buy now
03 Oct 2022 officers Change of particulars for director (Darren Paul Coombes) 2 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2022 accounts Annual Accounts 16 Buy now
09 Aug 2021 officers Change of particulars for director (Darren Paul Coombes) 2 Buy now
03 Aug 2021 officers Appointment of director (Darren Paul Coombes) 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2021 officers Appointment of director (Mr. Shyam Raikundalia) 2 Buy now
25 Jun 2021 accounts Annual Accounts 16 Buy now
20 May 2021 resolution Resolution 3 Buy now
22 Mar 2021 officers Termination of appointment of director (Daniel Mark Saulter) 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2020 accounts Annual Accounts 16 Buy now
26 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2020 officers Appointment of director (Mrs Michele Mavis Turmore) 2 Buy now
09 Dec 2019 officers Termination of appointment of director (James Anthony Kimber) 1 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 16 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Termination of appointment of director (Darren Paul Coombes) 1 Buy now
26 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2017 officers Appointment of director (Mr Antonio Debiase) 2 Buy now
08 Nov 2017 officers Appointment of director (Mr Darren Paul Coombes) 2 Buy now
08 Nov 2017 officers Appointment of director (Mr Daniel Mark Saulter) 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 officers Termination of appointment of director (Richard John Tee) 1 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 officers Appointment of director (Mr James Anthony Kimber) 2 Buy now
27 Jun 2017 accounts Annual Accounts 9 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jun 2016 officers Termination of appointment of secretary (Helen Coppell) 1 Buy now
27 May 2016 accounts Annual Accounts 7 Buy now
21 Apr 2016 auditors Auditors Resignation Company 1 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
09 Sep 2015 officers Change of particulars for director (Mr Christopher Stewart Buutcher) 2 Buy now
09 Sep 2015 officers Appointment of director (Mr Christopher Stewart Buutcher) 2 Buy now
09 Jun 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
05 Sep 2014 officers Appointment of director (Mr Richard John Tee) 2 Buy now
25 Mar 2014 capital Return of Allotment of shares 3 Buy now
21 Feb 2014 officers Termination of appointment of director (Daniel Maleary) 1 Buy now
09 Jan 2014 officers Appointment of secretary (Mrs Helen Coppell) 2 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Ambant Limited) 1 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
16 Oct 2013 resolution Resolution 1 Buy now
16 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2013 capital Return of Allotment of shares 3 Buy now
24 Sep 2013 capital Return of Allotment of shares 3 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
25 Feb 2013 officers Termination of appointment of director (Philip Grant) 1 Buy now
25 Feb 2013 officers Appointment of director (Mr Daniel John Maleary) 2 Buy now
25 Feb 2013 officers Appointment of director (Mr Steven Lee Crabb) 2 Buy now
25 Feb 2013 officers Appointment of director (Mr Neil William Carnaffan) 2 Buy now
13 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
21 Nov 2012 officers Change of particulars for corporate secretary (Ambant Limited) 2 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Philip James Grant) 2 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Nov 2011 incorporation Incorporation Company 22 Buy now