MAGDALA SALCOMBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-11-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEYNES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

06/04/166 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

02/11/142 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM CORNERSTONES 41 CANYNGE ROAD CLIFTON BRISTOL AVON BS8 3LH

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS CHARLES MAXEY / 10/04/2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS CHARLES MAXEY / 03/11/2010

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN TRIPP / 03/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD NEWMAN / 03/11/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED PAUL MARTIN TRIPP

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM DOWER COTTAGE SANDHILLS WORMLEY GODALMING SURREY GU8 5UG

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID KYD

View Document

18/09/0918 September 2009 SECRETARY APPOINTED JOHN HOWARD NEWMAN

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID KYD

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: C/O BARTONS ISLAND STREET SALCOMBE DEVON TQ8 8DP

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 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