MAGNAREALM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Appointment of Margaret Wiseman as a director on 2021-07-16

View Document

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/03/1812 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREIG

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY PAUL GREIG

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/03/1631 March 2016 10/03/16 NO CHANGES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 10/03/13 NO CHANGES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O THOMAS BARRIE & CO ATLANTIC HOUSE 1A CADOGAN STREET GLASGOW G2 6QE SCOTLAND

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GAWLOWSKI GREIG / 12/03/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM C/O THOMAS BARRIE & CO C.A. ATLANTIC CHAMBERS 1A CADOGAN STREET GLASGOW G2 6QE

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM WISEMAN / 12/03/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DEC MORT/CHARGE *****

View Document

27/01/0427 January 2004 DEC MORT/CHARGE *****

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 10/03/99; CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 10/03/96; CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: C/O THOMAS BARRIE AND CO C.A. ATLANTIC CHAMBERS 1A CADOGAN STREET GLASGOW G2 6QE

View Document

31/03/9531 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/915 July 1991 PARTIC OF MORT/CHARGE 7504

View Document

26/03/9126 March 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/10/9010 October 1990 PARTIC OF MORT/CHARGE 11379

View Document

10/09/9010 September 1990 PARTIC OF MORT/CHARGE 9953

View Document

27/03/9027 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/09/8915 September 1989 ALLOTS 31/07/89 619,498*£1 ORD

View Document

04/09/894 September 1989 ALLOTS 31/03/89 380,500*£1 ORD

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/04/896 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 G123 INC CAP BY £999900 - 100289

View Document

06/04/896 April 1989 INC CAP TO £1000000 100289

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 100289

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 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