MAGELLAN RESEARCH AND INVESTMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Statement of capital following an allotment of shares on 2025-09-18 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 01/01/251 January 2025 | Appointment of Mrs Laura Louise Bird as a director on 2025-01-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-06 with updates |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 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 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with updates |
| 03/03/233 March 2023 | Termination of appointment of Dorinda Margaret Follis as a director on 2023-03-01 |
| 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 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 07/02/227 February 2022 | Amended micro company accounts made up to 2020-05-31 |
| 01/02/221 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 28/03/2128 March 2021 | DIRECTOR APPOINTED MRS DORINDA MARGARET FOLLIS |
| 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 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH FOLLIS / 03/05/2020 |
| 03/05/203 May 2020 | REGISTERED OFFICE CHANGED ON 03/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 03/05/203 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH FOLLIS / 03/05/2020 |
| 03/05/203 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH FOLLIS / 03/05/2020 |
| 18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOLLIS |
| 07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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