MAGELLAN RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE TRACEY GRAY / 10/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA PERSKY / 10/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE TRACEY GRAY / 12/02/2016

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM
66 REDCAR ROAD
HAROLD HILL
ROMFORD
ESSEX
RM3 9PT

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA PERSKY / 12/02/2016

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA PERSKY / 12/02/2016

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE TRACEY GRAY / 12/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

27/01/1427 January 2014 CURREXT FROM 28/12/2014 TO 31/12/2014

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 December 2012

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 28 December 2011

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA PERSKY / 19/07/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JANE TRACEY GRAY / 29/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMANDA PERSKY / 29/06/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
THE CHARTER HOUSE
CHARTER MEWS 18 BEEHIVE LANE
ILFORD
ESSEX IG1 3RD

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 28/12/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
41 WHITEHEDGE DRIVE
ST. ALBANS
HERTFORDSHIRE AL3 5TU

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 28/12/00

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET LONDON
EC4V 4DZ

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 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