Advanced company searchLink opens in new window

MGI GROUP 1 LIMITED

Company number 12646385

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)
06 Mar 2024 AD01 Registered office address changed from Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB England to Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG on 6 March 2024
22 Feb 2024 AA Group of companies' accounts made up to 30 June 2023
07 Nov 2023 CERTNM Company name changed modular group investments LIMITED\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
22 Aug 2023 SH03 Purchase of own shares.
08 Aug 2023 SH06 Cancellation of shares. Statement of capital on 13 July 2023
  • GBP 136
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
15 May 2023 AP01 Appointment of Mr Martyn Archer as a director on 15 May 2023
15 May 2023 TM01 Termination of appointment of Benjamin Thomas Watson as a director on 15 May 2023
28 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
03 Jan 2023 AP01 Appointment of Mr Giles Richell as a director on 1 November 2022
03 Jan 2023 TM01 Termination of appointment of Christopher Charles Butters as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Nick Cowley as a director on 7 November 2022
03 Jan 2023 TM01 Termination of appointment of David Keith Johnson as a director on 7 November 2022
18 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
18 Jul 2022 AD01 Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB on 18 July 2022
08 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
28 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2021 SH08 Change of share class name or designation
21 Jun 2021 AP01 Appointment of Mr Benjamin Thomas Watson as a director on 17 June 2021
21 Jun 2021 AP01 Appointment of Mr Nick Cowley as a director on 17 June 2021
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 SH08 Change of share class name or designation
27 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 200