MAGNAR GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewOrder of court to wind up

View Document

03/03/253 March 2025 Termination of appointment of Perry Ryan Clarke as a director on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Perry Ryan Clarke as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Gordon Cook as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mr Gordon Adrian Cook as a director on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mr Gordon Cook as a secretary on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Warden House, 37 Manor Road Colchester Essex CO3 3LX United Kingdom to The Chandlery Sandwich Marina Sandwich Marina Sandwich Kent CT13 9LY on 2025-03-03

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

19/12/2319 December 2023 Micro company accounts made up to 2022-04-30

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Confirmation statement made on 2023-04-19 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY RYAN CLARKE / 01/04/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR PERRY RYAN CLARKE / 01/04/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1820 April 2018 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