MAGELLAN CONSULTANCY SERVICES LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Cessation of Amit Agarwal as a person with significant control on 2021-05-13

View Document

12/01/2212 January 2022 Notification of Kesh Sharma as a person with significant control on 2021-05-13

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Appointment of Keith Jones as a director on 2021-08-02

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT AGARWAL

View Document

12/05/2112 May 2021 CESSATION OF KESH SHARMA AS A PSC

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED AMIT AGARWAL

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KESH SHARMA

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

10/03/2110 March 2021 CESSATION OF KEITH JONES AS A PSC

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / KEITH JONES / 14/12/2020

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED KEITH JONES

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JONES

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 CESSATION OF KESH SHARMA AS A PSC

View Document

08/12/208 December 2020 SECRETARY APPOINTED MR KEITH JONES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR KESH SHARMA / 03/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR KASH SHARMA / 01/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KESH SHARMA / 29/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL AGGETT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SUITE 145 BERGLEN COURT BRANCH ROAD CANARY WHARF LONDON E14 7JY

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY KEITH JONES

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

14/02/1414 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KESH SHARMA / 29/01/2013

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KEITH JONES / 29/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 29/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD AGGETT / 29/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/02/1222 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 700

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/01/11 STATEMENT OF CAPITAL GBP 600

View Document

07/11/117 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

17/02/1117 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD AGGETT / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KESH SHARMA / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: FLAT 7 SPRINGVIEW HEIGHTS 26 BERMONDSEY WALL WEST LONDON SE16 4TW

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED MAGELLAN PROFESSIONAL SERVICES L IMITED CERTIFICATE ISSUED ON 26/03/03

View Document

29/01/0329 January 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