(AA) Micro company accounts made up to 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st August 2021 from 31st March 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st March 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Firs Barston Lane Barston Solihull West Midlands B92 0JP on 31st January 2018 to Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th January 2017: 200.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed margo galvin communications LTDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 26th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 19th October 2011
filed on: 19th, October 2011
| address
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 7th September 2011
filed on: 7th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(35 pages)
|