Advanced company searchLink opens in new window

MAGROCK LIMITED

Company number 10138251

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)
05 Jan 2021 AP01 Appointment of Mr Robert Wilson Surgenor as a director on 1 January 2021
05 Jan 2021 AD01 Registered office address changed from Unit 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford County (Optional) TN24 0SY United Kingdom to Unit 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford Kent TN24 0SY on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford TN24 0SY England to Unit 13 the Oak Trees Business Park the Courtyard, Orbital Park Sevington Ashford County (Optional) TN24 0SY on 5 January 2021
29 Sep 2020 CH01 Director's details changed for Miss Kylie Louise Boarer on 28 September 2020
12 Jun 2020 CH01 Director's details changed for Mr Richard Victor Brewer on 1 June 2020
12 Jun 2020 PSC04 Change of details for Mr Richard Victor Brewer as a person with significant control on 1 June 2020
06 May 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
14 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
07 Jan 2020 AP01 Appointment of Mr Dean Joseph Pask as a director on 1 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
29 Mar 2019 RP04AP01 Second filing for the appointment of David James Brewer as a director
15 Jan 2019 AP01 Appointment of Mr Paul Joseph Lawlor as a director on 1 January 2019
15 Jan 2019 AP01 Appointment of Miss Kylie Louise Boarer as a director on 1 January 2019
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
21 Apr 2018 CH01 Director's details changed for Mr Richard Victor Brewer on 19 April 2018
21 Apr 2018 CH01 Director's details changed for Mr Richard Victor Brewer on 19 April 2018
21 Apr 2018 PSC04 Change of details for Mr Richard Victor Brewer as a person with significant control on 19 April 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CH01 Director's details changed for Mr Richard Victor Brewer on 25 October 2017
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 444,444
05 Oct 2017 AP01 Appointment of Mr David James Brewer as a director on 1 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2019.
27 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 400,000