- Company Overview for MAGELLAN CONSULTANCY SERVICES LTD (04651188)
- Filing history for MAGELLAN CONSULTANCY SERVICES LTD (04651188)
- People for MAGELLAN CONSULTANCY SERVICES LTD (04651188)
- More for MAGELLAN CONSULTANCY SERVICES LTD (04651188)
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 Dec 2020 | AP03 | Appointment of Mr Keith Jones as a secretary on 1 December 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Feb 2020 | PSC04 | Change of details for Mr Kesh Sharma as a person with significant control on 3 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
03 Feb 2020 | AD01 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN on 3 February 2020 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
01 Feb 2018 | PSC04 | Change of details for Mr Kash Sharma as a person with significant control on 1 February 2018 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Paul Bernard Aggett as a director on 30 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Kesh Sharma on 29 January 2015 | |
09 Jun 2014 | AD01 | Registered office address changed from Suite 145 Berglen Court Branch Road Canary Wharf London E14 7JY on 9 June 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Apr 2014 | TM01 | Termination of appointment of Keith Jones as a director | |
07 Apr 2014 | TM02 | Termination of appointment of Keith Jones as a secretary | |
14 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders |