MAGELLAN ROBOTECH LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Brian Ernest Wade as a director on 2024-01-10

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Appointment of Mr Thomas Christopher Green as a director on 2023-09-15

View Document

26/09/2326 September 2023 Termination of appointment of Adrian Gareth Morris as a director on 2023-09-15

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

05/12/225 December 2022 Change of details for Interbets Limited as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP to 14B, Floor 14, the Plaza, 100 Old Hall Street Liverpool L3 9QJ on 2022-12-05

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR BRIAN ERNEST WADE

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR ADRIAN GARETH MORRIS

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEE SHANNON

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAND

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR LEE THOMAS SHANNON

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 ADOPT ARTICLES 15/08/2018

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GIOVANNI GARRISI / 01/01/2018

View Document

22/01/1822 January 2018 ADOPT ARTICLES 17/01/2017

View Document

02/01/182 January 2018 COMPANY NAME CHANGED STANLEY INTERNATIONAL BETTING LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

02/01/182 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GIOVANNI GARRISI / 16/11/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL WHITTAKER / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LYMBERY BLAND / 22/08/2011

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI GARRISI / 21/09/2015

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM EXCHANGE STATION MERCURY COURT TITHEBARN STREET LIVERPOOL L2 2QP UNITED KINGDOM

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 201-210 MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2QP

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JOHN SAMUEL WHITTAKER

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JARROD HARGREAVES

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED JARROD HARGREAVES

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PURVIS

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORRIS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR APPOINTED DAVID JOHN PURVIS

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL WHITTAKER / 18/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL WHITTAKER / 18/12/2010

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08

View Document

16/10/0916 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI GARRISI / 11/11/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

30/09/0830 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

20/12/0620 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/05

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DELIVERY EXT'D 3 MTH 01/05/05

View Document

19/10/0519 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DELIVERY EXT'D 3 MTH 02/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

03/03/043 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 28/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 29/04/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: STANLEY HOUSE 4-12 MARYBONE LIVERPOOL L3 2BY

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

26/11/9826 November 1998 ALTER MEM AND ARTS 04/11/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 1ST FLOOR BUCKLESBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

06/08/976 August 1997 CONVE 01/07/97

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 01/07/97

View Document

06/08/976 August 1997 DESIGNATE SHARES 01/07/97

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 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