Advanced company searchLink opens in new window

MG BOOKKEEPING LTD

Company number 10945320

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
04 Oct 2023 AD01 Registered office address changed from Unit 129, 3 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Unit 129, 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 4 October 2023
04 Oct 2023 PSC04 Change of details for Mrs Mihaela Grumazescu as a person with significant control on 4 October 2023
04 Oct 2023 AD01 Registered office address changed from Unit 116 Regents Pavilion, 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Unit 129, 3 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 4 October 2023
10 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
11 Oct 2021 CH01 Director's details changed for Mrs Svetlana Monthly Sirbu on 11 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 AP01 Appointment of Mrs Svetlana Monthly Sirbu as a director on 1 October 2021
11 Oct 2021 AD01 Registered office address changed from 7 Fish Street 3rd Floor Northampton NN1 2AA England to Unit 116 Regents Pavilion, 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 11 October 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
09 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 TM01 Termination of appointment of Romeo Mihai Rascanu as a director on 3 September 2019
03 May 2019 AA Total exemption full accounts made up to 30 September 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 AP01 Appointment of Mr Romeo Mihai Rascanu as a director on 15 November 2018
06 Nov 2018 AD01 Registered office address changed from 6 Violet Close Wootton Northamptonshire NN4 6FS England to 7 Fish Street 3rd Floor Northampton NN1 2AA on 6 November 2018
03 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
04 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted