- Company Overview for MINAHIL MAGANA LIMITED (12148815)
- Filing history for MINAHIL MAGANA LIMITED (12148815)
- People for MINAHIL MAGANA LIMITED (12148815)
- More for MINAHIL MAGANA LIMITED (12148815)
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 |