MAGFERN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Director's details changed for Mr Anthony Hibbs on 2016-11-16

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/09/2425 September 2024 Registered office address changed from Unit 9 Downing Road West Meadows Industrial Estate Derby Derbyshire DE21 6HA England to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-09-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

14/03/2314 March 2023 Registered office address changed from The Old Vicarge Church Lane Hanbury Staffordshire DE13 8TF United Kingdom to Unit 9 Downing Road West Meadows Industrial Estate Derby Derbyshire DE21 6HA on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Anthony Hibbs on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from Magfern Recycling Ltd Ascot Drive Longbridge Lane Derby Derbyshire DE24 8st United Kingdom to The Old Vicarge Church Lane Hanbury Staffordshire DE13 8TF on 2023-03-13

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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