Advanced company searchLink opens in new window

MAGGIE'S GROUP LIMITED

Company number 12378854

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)
20 Jan 2025 AD01 Registered office address changed from 6 Dowlands Lane Copthorne Crawley RH10 3HX England to 61 Bridge Street Kington HR5 3DJ on 20 January 2025
20 Jan 2025 TM01 Termination of appointment of Robin Watts as a director on 14 August 2024
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 PSC01 Notification of Russell Lloyd Bullen as a person with significant control on 1 November 2022
10 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
10 Dec 2022 PSC07 Cessation of Robin Watts as a person with significant control on 1 November 2022
10 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
10 Nov 2022 AD01 Registered office address changed from 5 Copthorne Business Park Dowlands Lane Copthorne Crawley RH10 3HX England to 6 Dowlands Lane Copthorne Crawley RH10 3HX on 10 November 2022
31 Mar 2022 PSC07 Cessation of Russell Bullen as a person with significant control on 31 March 2022
31 Mar 2022 PSC01 Notification of Robin Watts as a person with significant control on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Robin Watts as a director on 31 March 2022
15 Dec 2021 AD01 Registered office address changed from 10 Benhurst Gardens, South Croydon Benhurst Gardens South Croydon CR2 8NS England to 5 Copthorne Business Park Dowlands Lane Copthorne Crawley RH10 3HX on 15 December 2021
15 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Sep 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
29 Oct 2020 CERTNM Company name changed maggie holdings LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
28 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Benhurst Gardens, South Croydon Benhurst Gardens South Croydon CR2 8NS on 28 October 2020
27 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-27
  • GBP 100