Advanced company searchLink opens in new window

MG GRANITE LTD

Company number 07335052

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)
15 May 2024 AA Micro company accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 03/08/2018
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 16/11/2018
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Dec 2017 PSC07 Cessation of Aleksander Mikolaj Gora as a person with significant control on 1 September 2017
19 Dec 2017 TM01 Termination of appointment of Aleksander Mikolaj Gora as a director on 1 September 2017
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
24 May 2017 AA Total exemption full accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
29 May 2015 AD01 Registered office address changed from 57 Willow Lane Mitcham Surrey CR4 4NB to 53a Willow Lane Mitcham Surrey CR4 4NA on 29 May 2015
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Apr 2015 CH01 Director's details changed for Mr Marcin Dariusz Kukla on 1 April 2015
17 Apr 2015 CH01 Director's details changed for Mr Aleksander Mikolaj Gora on 1 February 2015