Advanced company searchLink opens in new window

MLG EDUCATION SERVICES LIMITED

Company number 08545303

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)
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
08 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from Lake View House Tournament Fields Warwick CV34 6RG England to Unit 7, Home Farm Courtyard Meriden Road Berkswell Coventry CV7 7SH on 17 March 2020
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
30 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
25 Sep 2017 MR01 Registration of charge 085453030001, created on 19 September 2017
12 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
31 May 2017 TM01 Termination of appointment of Gavin Christopher Whitehouse as a director on 31 May 2017
31 May 2017 AP01 Appointment of Mrs Tracey Giddings as a director on 31 May 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
25 Jun 2016 CH01 Director's details changed for Mr Michael Leslie Giddings on 24 June 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2016 AD01 Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lake View House Tournament Fields Warwick CV34 6RG on 8 January 2016
23 Dec 2015 CERTNM Company name changed clement keys education services LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100