Advanced company searchLink opens in new window

MGA HOLDINGS (UK) LIMITED

Company number 03383651

Filter by category

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 AD02 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
28 Jun 2023 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 28 June 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 10 March 2020
04 Mar 2020 CH04 Secretary's details changed for Lincoln Administration Limited on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA England to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
11 Mar 2019 AA01 Previous accounting period extended from 30 December 2018 to 31 December 2018
09 Aug 2018 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
08 Aug 2018 AD02 Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL
08 Aug 2018 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of John Alexander Troostwyk as a director on 31 July 2018
08 Aug 2018 TM01 Termination of appointment of Adrianne Rochelle Troostwyk as a director on 31 July 2018
08 Aug 2018 TM02 Termination of appointment of Finchley Secretaries Limited as a secretary on 31 July 2018
08 Aug 2018 AP04 Appointment of Lincoln Administration Limited as a secretary on 31 July 2018
08 Aug 2018 AP01 Appointment of Ms Susan Mary Hollyman as a director on 31 July 2018
04 Jul 2018 AA Full accounts made up to 30 December 2017