Advanced company searchLink opens in new window

MG WINDOW SYSTEMS LTD

Company number 04494650

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)
16 Feb 2024 TM01 Termination of appointment of Zane Freshwater as a director on 3 March 2023
16 Feb 2024 TM01 Termination of appointment of Mark David Curry as a director on 3 March 2023
15 Jun 2023 SH03 Purchase of own shares.
14 Jun 2023 SH06 Cancellation of shares. Statement of capital on 16 May 2023
  • GBP 100
19 May 2023 CH01 Director's details changed for Mr Zane Freshwater on 17 May 2023
18 May 2023 AD01 Registered office address changed from 17 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX England to 3 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ on 18 May 2023
18 May 2023 CH01 Director's details changed for Mr Matthew David Munns on 17 May 2023
18 May 2023 CH01 Director's details changed for Mr Mark David Curry on 17 May 2023
17 May 2023 AD01 Registered office address changed from 3 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ England to 17 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX on 17 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
28 Apr 2023 AD01 Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 3 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ on 28 April 2023
05 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
08 Mar 2023 AP01 Appointment of Mr Zane Freshwater as a director on 2 March 2023
07 Mar 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 January 2023
07 Mar 2023 PSC02 Notification of Kzn Investments Limited as a person with significant control on 2 March 2023
07 Mar 2023 PSC02 Notification of Munns Holdings Limited as a person with significant control on 2 March 2023
07 Mar 2023 PSC07 Cessation of Mark Russell as a person with significant control on 2 March 2023
07 Mar 2023 TM02 Termination of appointment of Mark Russell as a secretary on 2 March 2023
07 Mar 2023 TM01 Termination of appointment of Mark Russell as a director on 2 March 2023
07 Mar 2023 TM01 Termination of appointment of Emma Mary Russell as a director on 2 March 2023
07 Mar 2023 AP01 Appointment of Mr Matthew David Munns as a director on 2 March 2023
07 Mar 2023 AP01 Appointment of Mr Mark David Curry as a director on 2 March 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
15 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
23 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates