MAGNIFICENT GENERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/1810 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HP UNITED KINGDOM

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON MCQUEEN / 06/06/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MCQUEEN / 06/06/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MADELINE FIONA MCQUEEN / 06/06/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MADELINE FIONA MCQUEEN / 21/08/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MCQUEEN / 21/08/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE FIONA MCQUEEN / 06/06/2017

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW

View Document

27/11/1527 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM FIRST FLOOR 3-5 RICKMANSWORTH RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX

View Document

07/11/137 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR SANDIP SINGHA

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANDIP SINGHA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 DISS40 (DISS40(SOAD))

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

25/02/1325 February 2013 Annual return made up to 26 September 2012 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR SANDIP BOB SINGHA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1126 September 2011 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