Advanced company searchLink opens in new window

MGM GO LIMITED

Company number 11057800

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)
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 30 November 2022
13 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
09 Nov 2022 CH03 Secretary's details changed for Mr Marius Georgel Murariu on 25 January 2021
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 AD01 Registered office address changed from 3 Ringway Northampton NN4 8SQ England to 3 Ringway Northampton NN4 8SQ on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Marius Georgel Murariu on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr Marius Georgel Murariu as a person with significant control on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from 11 Montague Crescent Northampton NN5 7RQ England to 3 Ringway Northampton NN4 8SQ on 25 January 2021
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
21 Oct 2019 PSC04 Change of details for Mr Marius Georgel Murariu as a person with significant control on 21 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Marius Georgel Murariu on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 19 Swansea Road Northampton NN5 7BU United Kingdom to 11 Montague Crescent Northampton NN5 7RQ on 21 October 2019
02 Apr 2019 AA Micro company accounts made up to 30 November 2018
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2019 CS01 Confirmation statement made on 9 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-10
  • GBP 1