Advanced company searchLink opens in new window

MINAHIL MAGANA LIMITED

Company number 12148815

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)
26 Aug 2021 TM01 Termination of appointment of Thomas Jager as a director on 26 August 2021
26 Aug 2021 AP01 Appointment of Mr Silviu Paul Mocian as a director on 26 August 2021
26 Aug 2021 PSC07 Cessation of Thomas Jager as a person with significant control on 26 August 2021
26 Aug 2021 PSC01 Notification of Silviu Paul Mocian as a person with significant control on 26 August 2021
02 May 2021 AA Micro company accounts made up to 31 August 2020
02 May 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 PSC01 Notification of Thomas Jager as a person with significant control on 17 November 2020
17 Nov 2020 AP01 Appointment of Mr Thomas Jager as a director on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Tomasz Stanislaw Panocha as a director on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 154 Dedworth Road Dedworth Road Windsor SL4 4JL England to Chase Lodge Carrs Lane London N21 2EN on 17 November 2020
17 Nov 2020 TM02 Termination of appointment of Rafal Murawiak as a secretary on 17 November 2020
17 Nov 2020 PSC07 Cessation of Tomasz Stanislaw Panocha as a person with significant control on 17 November 2020
24 Sep 2020 AP03 Appointment of Mr Rafal Murawiak as a secretary on 24 September 2020
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
14 Aug 2020 PSC01 Notification of Tomasz Stanislaw Panocha as a person with significant control on 14 August 2020
14 Aug 2020 PSC07 Cessation of Md Maniruzzaman Talukder as a person with significant control on 14 August 2020
14 Aug 2020 TM01 Termination of appointment of Md Maniruzzaman Talukder as a director on 14 August 2020
14 Aug 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 154 Dedworth Road Dedworth Road Windsor SL4 4JL on 14 August 2020
14 Aug 2020 AP01 Appointment of Mr Tomasz Stanislaw Panocha as a director on 14 August 2020
03 Mar 2020 PSC01 Notification of Md Maniruzzaman Talukder as a person with significant control on 3 March 2020
03 Mar 2020 PSC07 Cessation of Roxanne Montgomery as a person with significant control on 3 March 2020
03 Mar 2020 AP01 Appointment of Md Maniruzzaman Talukder as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Roxanne Montgomery as a director on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 57 Lemsford Road St. Albans AL1 3PD United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 3 March 2020