Advanced company searchLink opens in new window

MAGNUS CARE GROUP LIMITED

Company number 11341172

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)
01 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
09 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2019
  • GBP 6,392.12
09 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2019
  • GBP 3,163.78
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 6,392.12
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2019.
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 6,203.78
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 5,289.11
31 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4,149.53645
07 Mar 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 3,163.78
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2019.
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2,065.39
23 Nov 2018 AD01 Registered office address changed from 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 23 November 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 1,192.87
20 Nov 2018 SH08 Change of share class name or designation
20 Nov 2018 SH02 Sub-division of shares on 9 November 2018
15 Nov 2018 PSC07 Cessation of Manpreet Singh Johal as a person with significant control on 9 November 2018
15 Nov 2018 PSC02 Notification of Pulford Trading Limited as a person with significant control on 9 November 2018
15 Nov 2018 AP01 Appointment of Mr Mark Daniel Gross as a director on 9 November 2018
15 Nov 2018 AP01 Appointment of Mr David Martin Smith as a director on 9 November 2018
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13
13 Nov 2018 MR01 Registration of charge 113411720001, created on 9 November 2018
26 Oct 2018 AP01 Appointment of Mr Gurkirpal Tatla as a director on 26 October 2018
02 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-02
  • GBP 1