MAGELLAN RESEARCH AND INVESTMENT LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewStatement of capital following an allotment of shares on 2025-09-18

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/01/251 January 2025 Appointment of Mrs Laura Louise Bird as a director on 2025-01-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Registered office address changed from 9 Glanely Gardens Exning Newmarket Suffolk CB8 7PA England to 7 Bell Yard London WC2A 2JR on 2024-02-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

03/03/233 March 2023 Termination of appointment of Dorinda Margaret Follis as a director on 2023-03-01

View Document

03/03/233 March 2023 Registered office address changed from 9 Glanely Gardens Exning Newmarket Suffolk CB8 7PA England to 9 Glanely Gardens Exning Newmarket Suffolk CB8 7PA on 2023-03-03

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/02/227 February 2022 Amended micro company accounts made up to 2020-05-31

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/03/2128 March 2021 DIRECTOR APPOINTED MRS DORINDA MARGARET FOLLIS

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM TIML, TEES HOUSE 95 LONDON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3GW ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH FOLLIS / 03/05/2020

View Document

03/05/203 May 2020 REGISTERED OFFICE CHANGED ON 03/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/05/203 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH FOLLIS / 03/05/2020

View Document

03/05/203 May 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH FOLLIS / 03/05/2020

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOLLIS

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOROCCAN VOICES CIC


  • 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