Advanced company searchLink opens in new window

MAGUIRE LONDON LIMITED

Company number 11118268

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)
20 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
02 May 2024 AA Total exemption full accounts made up to 31 January 2024
01 Mar 2024 AD01 Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 1 March 2024
20 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
06 Apr 2020 CH01 Director's details changed for Mr Sean Patrick Maguire on 6 April 2020
06 Apr 2020 PSC04 Change of details for Mr Sean Patrick Maguire as a person with significant control on 6 April 2020
10 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
12 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
24 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Full voting rights and full entitlement to profit and capital distribution, including upon winding up 28/03/2018
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 20
19 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-19
  • GBP 1