Advanced company searchLink opens in new window

MAGS CAPITAL LTD

Company number 08792525

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)
25 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
15 May 2024 CH01 Director's details changed for Mr Eric Jacques Joseph Smadja on 13 May 2024
22 Feb 2024 AA Micro company accounts made up to 30 November 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 30 November 2022
24 Aug 2022 CH01 Director's details changed for Mr Eric Jacques Joseph Smadja on 11 July 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
17 Jan 2022 AA Micro company accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
14 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
14 May 2021 AA Micro company accounts made up to 30 November 2020
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 30 November 2019
12 May 2020 AD01 Registered office address changed from 27 Balham Park Road London SW12 8DX to Kemp House 160 City Road London EC1V 2NX on 12 May 2020
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
16 Nov 2018 CH01 Director's details changed for Mr Eric Jacques Joseph Smadja on 14 November 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jul 2016 CH01 Director's details changed for Mr Eric Jacques Joseph Smadja on 14 July 2016