- Company Overview for MAGB (CCL) LIMITED (03967298)
- Filing history for MAGB (CCL) LIMITED (03967298)
- People for MAGB (CCL) LIMITED (03967298)
- More for MAGB (CCL) LIMITED (03967298)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
19 Apr 2022 | AP01 | Appointment of Mr Steven Charles Muir Rowley as a director on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Nigel Leslie Davies as a director on 19 April 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
28 Feb 2019 | CH03 | Secretary's details changed for Dr Julian Brian South on 13 December 2016 | |
28 Feb 2019 | CH01 | Director's details changed for Dr Julian Brian South on 6 October 2016 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Charles Nicholas George Tozer on 16 November 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Charles Nicholas George Tozer as a director on 5 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of David Roy Wilkes as a director on 5 July 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
22 Feb 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from The Exchange Business Centre Water Lane Newark Notts NG24 1HA England to The Exchange Business Centre the Exchange Business Centre Water Lane Newark-upon-Trent Nottinghamshire NG24 1HA on 13 December 2016 |