MAG DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

14/02/2414 February 2024 Notification of Glenn Ivor Jones as a person with significant control on 2016-04-06

View Document

04/01/244 January 2024 Director's details changed for Mr Alexander David Beckett on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Matthew James Beckett on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Glenn Ivor Jones on 2024-01-04

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Registered office address changed from 33 North Street Bridgetown Cannock WS11 0BB to Doxeywood Barn Thorneyfields Lane Stafford ST18 9BY on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088671680004

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 ADOPT ARTICLES 04/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088671680004

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088671680003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088671680002

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088671680001

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MATTHEW JAMES BECKETT

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEX DAVID BECKETT / 29/01/2014

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company