Advanced company searchLink opens in new window

MAGNUM UTILITY HOLDINGS LIMITED

Company number 11158154

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 TM01 Termination of appointment of Gary David Russell as a director on 13 February 2023
31 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 AP01 Appointment of Mr Gary David Russell as a director on 4 May 2020
13 May 2020 TM01 Termination of appointment of Paul Fitzgerald as a director on 30 April 2020
05 Mar 2020 MR01 Registration of charge 111581540005, created on 19 February 2020
27 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
14 Jan 2020 SH08 Change of share class name or designation
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 295.89
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 283.87
18 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 June 2018
  • GBP 115
23 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2018
  • GBP 100
18 Apr 2019 PSC02 Notification of Forte Energy Holdings, Llc as a person with significant control on 26 March 2019
18 Apr 2019 PSC07 Cessation of Ipi Investments Limited as a person with significant control on 26 March 2019
18 Apr 2019 PSC07 Cessation of Christopher James Allen as a person with significant control on 26 March 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 AA01 Current accounting period extended from 31 January 2019 to 30 April 2019
29 Mar 2019 TM02 Termination of appointment of Christopher James Allen as a secretary on 26 March 2019
29 Mar 2019 TM01 Termination of appointment of Christopher James Allen as a director on 26 March 2019