Advanced company searchLink opens in new window

MAGUS MANAGEMENT LIMITED

Company number 11711418

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
29 Apr 2024 AD01 Registered office address changed from 11 st. Laurence Drive Broxbourne Hertfordshire EN10 6LJ United Kingdom to 3 Home Farm 89 High Street Harston Cambridge CB22 7PZ on 29 April 2024
29 Dec 2023 AA Micro company accounts made up to 31 May 2023
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
16 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
17 Feb 2021 TM01 Termination of appointment of Christopher Ford as a director on 17 February 2021
17 Feb 2021 PSC07 Cessation of Christopher Ford as a person with significant control on 17 February 2021
17 Feb 2021 PSC01 Notification of Peter Clark as a person with significant control on 17 February 2021
17 Feb 2021 AP01 Appointment of Mr Peter Brian Clark as a director on 17 February 2021
18 Nov 2020 AA Micro company accounts made up to 31 May 2020
13 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 May 2020
27 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Feb 2019 TM01 Termination of appointment of Michael Duke as a director on 5 February 2019
05 Feb 2019 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 11 st. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 5 February 2019
05 Feb 2019 PSC01 Notification of Christopher Ford as a person with significant control on 5 February 2019
05 Feb 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 5 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 AP01 Appointment of Christopher Ford as a director on 5 February 2019
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 1