Advanced company searchLink opens in new window

MRGC 2013 LTD

Company number 08633094

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 AD03 Register(s) moved to registered inspection location 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
14 Sep 2022 AD02 Register inspection address has been changed to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
28 Sep 2018 PSC07 Cessation of Andreas Georghiou as a person with significant control on 26 February 2018
28 Sep 2018 PSC01 Notification of Elena Georghiou as a person with significant control on 26 February 2018
03 Nov 2017 PSC01 Notification of Andreas Georghiou as a person with significant control on 6 April 2016
03 Nov 2017 PSC07 Cessation of Zamira Hajiyeva as a person with significant control on 6 April 2016
02 Nov 2017 CS01 Confirmation statement made on 31 August 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Farhad Rahimov as a director on 14 December 2016
19 Dec 2016 AP01 Appointment of Mrs Marina Poliukhova as a director on 14 December 2016
19 Dec 2016 AD01 Registered office address changed from 25 Bruton Lane London W1J 6JQ to Mill Ride Golf Club Mill Ride Ascot Berkshire SL5 8LT on 19 December 2016
15 Dec 2016 CS01 Confirmation statement made on 31 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015