Advanced company searchLink opens in new window

MGFAMCO LTD

Company number NI643349

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Oct 2023 AD01 Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland to Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX on 20 October 2023
09 Aug 2023 CH01 Director's details changed for Miss Catherine Mcginnis on 9 August 2023
30 Jun 2023 AD01 Registered office address changed from 4a Maryville Ave Belfast Co Antrim BT9 7HE to 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX on 30 June 2023
25 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Oct 2022 PSC04 Change of details for John Paul Mcginnis as a person with significant control on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr John Paul Mcginnis on 17 October 2022
18 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
18 Mar 2022 CH01 Director's details changed for Anne-Louise Heading on 18 March 2022
24 Feb 2022 CH01 Director's details changed for Anne-Louise Heading on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Patricia Anne Mcginnis on 24 February 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
15 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
15 Apr 2021 MR01 Registration of charge NI6433490001, created on 1 April 2021
28 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
11 May 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
12 Apr 2019 AP01 Appointment of Mr John Paul Mcginnis as a director on 1 April 2019
12 Apr 2019 CH01 Director's details changed
12 Mar 2019 PSC01 Notification of John Paul Mcginnis as a person with significant control on 14 February 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Mar 2019 CH01 Director's details changed for Anne-Louise Heading on 12 March 2019
27 Feb 2019 PSC01 Notification of Anne-Louise Heading as a person with significant control on 14 February 2018