Advanced company searchLink opens in new window

MICHAEL LAURIE MAGAR LIMITED

Company number 03910653

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)
22 Jan 2016 CH01 Director's details changed for Miss Shelley Marion Jacobs on 1 January 2016
22 Jan 2016 CH01 Director's details changed for Mr Michael Roy Jacobs on 1 January 2016
22 Jan 2016 CH03 Secretary's details changed for Mr Michael Roy Jacobs on 1 January 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AD01 Registered office address changed from C/O Mlm Ltd 2nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG to Suite C, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 10 June 2015
04 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 8
24 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
25 Apr 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 8
07 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2013 AD01 Registered office address changed from 2Nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 30 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AP01 Appointment of Miss Shelley Marion Jacobs as a director
14 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
21 Jan 2010 CH03 Secretary's details changed