MAG ORTHOTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
23/01/2523 January 2025 | Registered office address changed from 164-170 Queens Road Sheffield S2 4DH England to Unit 31 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 2025-01-23 |
04/12/244 December 2024 | Registered office address changed from 31 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 164-170 Queens Road Sheffield S2 4DH on 2024-12-04 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Registration of charge 050322010009, created on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
19/12/2319 December 2023 | Registration of charge 050322010008, created on 2023-12-12 |
29/11/2329 November 2023 | Satisfaction of charge 050322010004 in full |
29/11/2329 November 2023 | Satisfaction of charge 050322010003 in full |
29/11/2329 November 2023 | Satisfaction of charge 050322010002 in full |
14/11/2314 November 2023 | Satisfaction of charge 1 in full |
13/11/2313 November 2023 | Registration of charge 050322010006, created on 2023-11-10 |
13/11/2313 November 2023 | Registration of charge 050322010007, created on 2023-11-10 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Registration of charge 050322010005, created on 2023-08-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
05/02/185 February 2018 | SAIL ADDRESS CHANGED FROM: C/O SOCHALL SMITH LTD 4 PARK SQUARE, NEWTON CHAMBERS ROAD THORNCLIFFE PARK, CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH UNITED KINGDOM |
01/12/171 December 2017 | COMPANY NAME CHANGED M.A.G. SHOE SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/17 |
29/09/1729 September 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM UNIT 12 NEEPSEND HOUSE 1 PERCY STREET SHEFFIELD SOUTH YORKSHIRE S3 8BT |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050322010003 |
27/01/1527 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARIE GUEST / 22/01/2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE GUEST / 22/01/2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GUEST / 22/01/2015 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/04/1327 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050322010002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
22/01/1022 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE GUEST / 22/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GUEST / 22/01/2010 |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0426 February 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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