Advanced company searchLink opens in new window

MAWGAN VFT LIMITED

Company number 10955657

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)
21 Nov 2023 CH01 Director's details changed for Mr Terence David Riley on 21 November 2023
21 Nov 2023 CH01 Director's details changed for Mrs Cherry Riley on 21 November 2023
21 Nov 2023 PSC04 Change of details for Mr Terence David Riley as a person with significant control on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from Unit a3 Arena Business Park Holyrood Close Poole BH17 7FJ England to 61 Sopwith Crescent Wimborne Dorset BH21 1SW on 21 November 2023
30 Aug 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
21 Aug 2023 CH01 Director's details changed for Mrs Cherry Riley on 17 August 2023
21 Aug 2023 AD01 Registered office address changed from 61 Sopwith Crescent Wimborne BH21 1SW United Kingdom to Unit a3 Arena Business Park Holyrood Close Poole BH17 7FJ on 21 August 2023
11 Jul 2023 CERTNM Company name changed mawgan group LIMITED\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-11
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
09 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Jan 2019 AA Micro company accounts made up to 31 March 2018
12 Jan 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 October 2018
  • GBP 4
29 Oct 2018 PSC04 Change of details for Mr Terence David Riley as a person with significant control on 28 October 2018
29 Oct 2018 PSC07 Cessation of Cherry Riley as a person with significant control on 29 October 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-28
18 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09