Advanced company searchLink opens in new window

M&G GROUP EUROPE LTD

Company number 02825217

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
04 Apr 2023 AA Accounts for a small company made up to 31 December 2022
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
26 Apr 2022 AA Accounts for a small company made up to 31 December 2021
18 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
15 Feb 2021 AA Accounts for a small company made up to 31 December 2020
09 Oct 2020 CERTNM Company name changed m&g flues uk LTD\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
16 Aug 2019 AA Accounts for a small company made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 Oct 2018 TM01 Termination of appointment of Coen Rooijmans as a director on 1 October 2018
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
09 Apr 2018 AA Accounts for a small company made up to 31 December 2017
16 Feb 2018 CH01 Director's details changed for Mark Anthony Culley on 16 February 2018
30 May 2017 AA Accounts for a small company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
12 Apr 2016 AA Accounts for a small company made up to 31 December 2015
09 Feb 2016 AUD Auditor's resignation
07 Sep 2015 TM01 Termination of appointment of Robert Johannes Van Rheenen as a director on 1 September 2015
07 Sep 2015 AP01 Appointment of Mr Coen Rooijmans as a director on 1 September 2015
10 Jun 2015 TM02 Termination of appointment of Claus Menke as a secretary on 10 June 2015
18 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
07 Apr 2015 AD01 Registered office address changed from Tattershall House 19 St Catherines Road Grantham NG31 6TT to 3 Castlegate Grantham Lincolnshire NG31 6SF on 7 April 2015