Advanced company searchLink opens in new window

F I MAGUIRE LIMITED

Company number 00642263

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)
14 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
05 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from 10 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF England to 10 Grange Terrace Sunderland SR2 7DF on 19 September 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2018 MR01 Registration of charge 006422630005, created on 2 July 2018
13 Jul 2018 MR01 Registration of charge 006422630004, created on 2 July 2018
11 Jul 2018 MR01 Registration of charge 006422630003, created on 2 July 2018
03 Jul 2018 AD01 Registered office address changed from 4 Marton Estates Square Stokesley Road Marton Middlesbrough TS7 8DU to 10 10 Grange Terrace Sunderland Tyne and Wear SR2 7DF on 3 July 2018
03 Jul 2018 AP01 Appointment of Mr Jaspal Singh as a director on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of Michael James Maguire as a director on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of Karen Elizabeth Maguire as a director on 2 July 2018
03 Jul 2018 PSC03 Notification of J S Locum Services Limited as a person with significant control on 2 July 2018