Advanced company searchLink opens in new window

MAGSURVEY LIMITED

Company number 04568744

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)
30 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
01 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
12 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Nov 2016 CC04 Statement of company's objects
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Oct 2016 TM01 Termination of appointment of Kristian Johansen as a director on 13 October 2016
12 Oct 2016 AP01 Appointment of Mr Christian Dahl Aaser as a director on 10 October 2016
12 Oct 2016 AP01 Appointment of Mrs Tanya Flor Herwanger as a director on 10 October 2016
04 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 75,000
04 Nov 2015 TM01 Termination of appointment of Ashutosh Bhartia as a director on 1 October 2015
17 Aug 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 75,000
06 Nov 2014 AA Full accounts made up to 31 December 2013
28 Oct 2014 AP01 Appointment of Mr Ashutosh Bhartia as a director on 1 October 2014
22 Sep 2014 TM01 Termination of appointment of Phillip Stephen Slater as a director on 31 December 2013
22 Sep 2014 TM01 Termination of appointment of Jorn Berle Christansen as a director on 31 December 2013
09 Apr 2014 AA Full accounts made up to 31 December 2012
16 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 75,000
16 Dec 2013 AD01 Registered office address changed from Millbank House 2Nd Floor 171-185 Ewell Road Surbiton Surrey KT6 6AP Uk on 16 December 2013
02 Sep 2013 MISC Section 519
23 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders