- Company Overview for MAGUS MANAGEMENT LIMITED (11711418)
- Filing history for MAGUS MANAGEMENT LIMITED (11711418)
- People for MAGUS MANAGEMENT LIMITED (11711418)
- More for MAGUS MANAGEMENT LIMITED (11711418)
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
|