Advanced company searchLink opens in new window

MHG CT LTD

Company number 05928953

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)
27 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 24 December 2022
22 May 2023 AD01 Registered office address changed from PO Box 4385 05928953: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 May 2023
28 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 24 December 2021
06 Apr 2022 RP05 Registered office address changed to PO Box 4385, 05928953: Companies House Default Address, Cardiff, CF14 8LH on 6 April 2022
24 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 24 November 2021
24 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
11 May 2021 AD01 Registered office address changed from PO Box 4385 05928953: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 11 May 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
14 Jan 2020 RP05 Registered office address changed to PO Box 4385, 05928953: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2020
16 Nov 2019 PSC01 Notification of Zoltan Gyarmati as a person with significant control on 16 November 2019
16 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
16 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
15 Nov 2019 CH01 Director's details changed for Zoltan Gyarmati on 15 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2018 CH01 Director's details changed for Zoltan Gyarmati on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Zoltan Gyarmati on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Great Portland Street London W1W 7LT on 26 September 2018
15 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Aug 2018 TM01 Termination of appointment of Adam Geza Gyarmati as a director on 17 August 2018