- Company Overview for MAGAZINE TRIALS LIMITED (08688451)
- Filing history for MAGAZINE TRIALS LIMITED (08688451)
- People for MAGAZINE TRIALS LIMITED (08688451)
- More for MAGAZINE TRIALS LIMITED (08688451)
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) |
---|---|---|---|
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
05 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
02 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR England to 10 Orange Street London WC2H 7DQ on 25 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Christopher Andrew Orr as a director on 25 January 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR to C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR on 8 November 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Delano Derrick Bushby as a director on 3 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Iwona Debowska as a director on 3 October 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
03 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
19 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Delano Derrick Bushby on 15 February 2016 | |
07 Jul 2015 | AP01 | Appointment of Mr Peter Nevell Phelps as a director on 6 July 2015 | |
03 Jul 2015 | SH02 | Sub-division of shares on 3 July 2014 | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | SH08 | Change of share class name or designation | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |