Advanced company searchLink opens in new window

MAGELLAN HOLDINGS LIMITED

Company number 06018197

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)
15 Jul 2022 AP01 Appointment of Mr Richard Henry Smith as a director on 13 July 2022
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
18 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
26 Aug 2021 MR04 Satisfaction of charge 060181970002 in full
15 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
15 Jan 2021 AD04 Register(s) moved to registered office address Ridgway House Progress Way Denton Manchester M34 2GP
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
24 Oct 2019 MR04 Satisfaction of charge 060181970001 in full
21 Oct 2019 MR01 Registration of charge 060181970002, created on 16 October 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
21 May 2019 CH01 Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019
21 May 2019 CH01 Director's details changed for Mr David William Johnson on 17 April 2019
06 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
21 Sep 2018 CC04 Statement of company's objects
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 07/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2018 MISC 88(3)
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 April 2007
  • GBP 5