MAG FOUNDATION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

03/03/253 March 2025 Registered office address changed from Unit C13, Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England to 74 Jobs Lane Coventry CV4 9EE on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mrs Julie Elizebeth Sperling as a director on 2025-02-28

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Rory James Wilson as a director on 2022-12-31

View Document

18/05/2218 May 2022 Director's details changed for Mr Antony William Cox on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS DEBORAH ROSE

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR PHILIP NEIL MCFADDEN

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ANTHONY COX

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMMS

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/05/2017

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

28/06/1728 June 2017 CESSATION OF IAN ROBERT WILLIAMSON AS A PSC

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

09/03/179 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 17/04/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR FINBAR COLSON

View Document

05/05/165 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TURNER

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR RORY JAMES WILSON

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMSON

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK VAN AALST

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM OAKSLADE STATION ROAD HATTON WARWICK CV35 7LH

View Document

03/06/153 June 2015 17/04/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 17/04/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL TURNER

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROWN

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR CHRISTOPHER PAUL TURNER

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 17/04/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 17/04/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 79 CHURCH HILL NORTHFIELD BIRMINGHAM B31 3UB

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER LAWSON

View Document

06/02/126 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR PATRICK VAN AALST

View Document

11/05/1111 May 2011 17/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 17/04/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALKER / 17/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMMS / 17/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BROWN / 17/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEVENSON / 17/04/2010

View Document

16/04/1016 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM C/O TARGET CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV212DU

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 17/04/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR DERWEN HINDS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: EDWIN JONES & COMPANY CHARTERED ACCOUNTANTS 49A MARKET PLACE BEVERLEY EAST YORKSHIRE HU17 8AA

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 15 PERSHORE ROAD SOUTH BIRMINGHAM WEST MIDLANDS B30 3EE

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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