MAGELLAN RESEARCH AND INVESTMENT LIMITED
Company number 11980674
- Company Overview for MAGELLAN RESEARCH AND INVESTMENT LIMITED (11980674)
- Filing history for MAGELLAN RESEARCH AND INVESTMENT LIMITED (11980674)
- People for MAGELLAN RESEARCH AND INVESTMENT LIMITED (11980674)
- More for MAGELLAN RESEARCH AND INVESTMENT LIMITED (11980674)
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 Jan 2025 | AP01 | Appointment of Mrs Laura Louise Bird as a director on 1 January 2025 | |
17 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Feb 2024 | AD01 | Registered office address changed from 9 Glanely Gardens Exning Newmarket Suffolk CB8 7PA England to 7 Bell Yard London WC2A 2JR on 7 February 2024 | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
03 Mar 2023 | TM01 | Termination of appointment of Dorinda Margaret Follis as a director on 1 March 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from 9 Glanely Gardens Exning Newmarket Suffolk CB8 7PA England to 9 Glanely Gardens Exning Newmarket Suffolk CB8 7PA on 3 March 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 26 May 2022
|
|
26 May 2022 | PSC04 | Change of details for Mr Kieran Joseph Follis as a person with significant control on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Kieran Joseph Follis on 26 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
07 Feb 2022 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
01 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Mar 2021 | AP01 | Appointment of Mrs Dorinda Margaret Follis as a director on 21 March 2021 | |
20 Dec 2020 | AD01 | Registered office address changed from Timl, Tees House 95 London Road Bishop's Stortford Hertfordshire CM23 3GW England to 9 Glanely Gardens Exning Newmarket Suffolk CB8 7PA on 20 December 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
04 May 2020 | PSC04 | Change of details for Mr Kieran Joseph Follis as a person with significant control on 3 May 2020 | |
03 May 2020 | PSC04 | Change of details for Mr Kieran Joseph Follis as a person with significant control on 3 May 2020 | |
03 May 2020 | CH01 | Director's details changed for Mr Kieran Joseph Follis on 3 May 2020 | |
03 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Timl, Tees House 95 London Road Bishop's Stortford Hertfordshire CM23 3GW on 3 May 2020 | |
18 Oct 2019 | TM01 | Termination of appointment of William Nicholas Follis as a director on 18 October 2019 | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|