MAGC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
14/06/2414 June 2024 | Termination of appointment of Avgi Gregory as a director on 2024-05-24 |
14/06/2414 June 2024 | Termination of appointment of Michael Gregory as a director on 2024-05-24 |
28/05/2428 May 2024 | Notification of Charlotte Emily Gregory as a person with significant control on 2024-05-20 |
28/05/2428 May 2024 | Director's details changed for Mrs Charlotte Emily Gregory on 2024-05-28 |
28/05/2428 May 2024 | Cessation of Michael Gregory as a person with significant control on 2024-05-20 |
24/05/2424 May 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-05 with updates |
04/07/234 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-05 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-05 with updates |
07/10/217 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/08/2019 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/12/1930 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NICHOLAS GREGORY |
24/12/1924 December 2019 | CESSATION OF GEORGE NICHOLAS GREGORY AS A PSC |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE GREGORY / 15/11/2019 |
16/09/1916 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
16/10/1716 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 66 CROSS STREET SALE CHESHIRE M33 7AN |
04/04/174 April 2017 | VARYING SHARE RIGHTS AND NAMES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/12/1526 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 35 COTLEIGH ROAD LONDON NW6 2NN |
28/04/1528 April 2015 | DISS40 (DISS40(SOAD)) |
27/04/1527 April 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
21/04/1521 April 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/04/1416 April 2014 | PREVEXT FROM 31/12/2013 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/12/1322 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
05/12/125 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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