MAGC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

14/06/2414 June 2024 Termination of appointment of Avgi Gregory as a director on 2024-05-24

View Document

14/06/2414 June 2024 Termination of appointment of Michael Gregory as a director on 2024-05-24

View Document

28/05/2428 May 2024 Notification of Charlotte Emily Gregory as a person with significant control on 2024-05-20

View Document

28/05/2428 May 2024 Director's details changed for Mrs Charlotte Emily Gregory on 2024-05-28

View Document

28/05/2428 May 2024 Cessation of Michael Gregory as a person with significant control on 2024-05-20

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NICHOLAS GREGORY

View Document

24/12/1924 December 2019 CESSATION OF GEORGE NICHOLAS GREGORY AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE GREGORY / 15/11/2019

View Document

16/09/1916 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

16/10/1716 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 66 CROSS STREET SALE CHESHIRE M33 7AN

View Document

04/04/174 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/12/1526 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 35 COTLEIGH ROAD LONDON NW6 2NN

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 PREVEXT FROM 31/12/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/12/1322 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/12/125 December 2012 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