Advanced company searchLink opens in new window

MGT READING LLP

Company number OC422279

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)
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 LLAD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023
06 Jun 2023 LLCS01 Confirmation statement made on 30 April 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 LLCS01 Confirmation statement made on 30 April 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 LLCS01 Confirmation statement made on 30 April 2021 with no updates
07 Jun 2021 LLAP02 Appointment of Fairfield Ptc Limited as Trustee of the Fairfield Trust as a member on 2 February 2021
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 LLCS01 Confirmation statement made on 30 April 2020 with no updates
30 Mar 2020 LLAD01 Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
21 May 2019 LLPSC01 Notification of Rupprecht Felix Rittweger as a person with significant control on 8 June 2018
21 May 2019 LLPSC02 Notification of Mgt Ltd as a person with significant control on 8 June 2018
21 May 2019 LLPSC09 Withdrawal of a person with significant control statement on 21 May 2019
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 LLCS01 Confirmation statement made on 30 April 2019 with no updates
12 Apr 2019 LLAA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
01 Feb 2019 LLAD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 5th Floor 1 Lumley Street London W1K 6JE on 1 February 2019
01 Nov 2018 LLAD01 Registered office address changed from 20B Montpelier Street London SW7 1HD United Kingdom to 6 Snow Hill London EC1A 2AY on 1 November 2018
15 Jun 2018 LLAP02 Appointment of Goldberg Treasury Gmbh as a member on 8 June 2018
01 May 2018 LLIN01 Incorporation of a limited liability partnership