Advanced company searchLink opens in new window

MAGGOTTS MIDCO LIMITED

Company number 14223215

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)
07 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
07 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
07 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
07 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
28 May 2024 TM02 Termination of appointment of Vaishali Patel as a secretary on 28 May 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
12 Feb 2024 PSC05 Change of details for Hangar Holdco Limited as a person with significant control on 12 February 2024
27 Nov 2023 CH01 Director's details changed for Mr Richard James Kerr on 31 July 2023
27 Nov 2023 CH01 Director's details changed for Mrs Nina Caroline Best on 31 July 2023
31 Jul 2023 AD01 Registered office address changed from 8 Bouverie Street London EC4Y 8AX England to 4 Bouverie Street London EC4Y 8AX on 31 July 2023
13 Jul 2023 AP03 Appointment of Vaishali Patel as a secretary on 13 July 2023
23 Jun 2023 AP01 Appointment of Mr Andrew James Pinder as a director on 22 June 2023
05 Jun 2023 TM01 Termination of appointment of Ian David Hadfield Wood as a director on 1 June 2023
05 Jun 2023 TM01 Termination of appointment of James Alexander Blair Davis as a director on 1 June 2023
05 Jun 2023 AP01 Appointment of Mrs Nina Caroline Best as a director on 1 June 2023
05 Jun 2023 AP01 Appointment of Mr Richard James Kerr as a director on 1 June 2023
02 Jun 2023 MR01 Registration of charge 142232150003, created on 1 June 2023
03 Apr 2023 AA01 Current accounting period extended from 31 July 2023 to 30 September 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS United Kingdom to 8 Bouverie Street London EC4Y 8AX on 26 January 2023
22 Nov 2022 MR04 Satisfaction of charge 142232150001 in full
21 Nov 2022 MR01 Registration of charge 142232150002, created on 18 November 2022
20 Jul 2022 MR01 Registration of charge 142232150001, created on 18 July 2022
08 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-08
  • GBP 1