MAGNUM FINANCIAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
15/07/2515 July 2025 New | Director's details changed for Mr Mark Damien Mcelhone on 2025-07-03 |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Notification of Mark Mcelhone as a person with significant control on 2018-01-26 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
11/07/2411 July 2024 | Withdrawal of a person with significant control statement on 2024-07-11 |
11/07/2411 July 2024 | Cessation of Mark Mcelhone as a person with significant control on 2024-07-11 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-11 with updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-07-31 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 4C KESTREL COURT BURNLEY LANCASHIRE BB11 5NA ENGLAND |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MCELHONE |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM SUITE 7 THE EXCHANGE SPRING LANE COLNE LANCASHIRE BB8 9BD |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/07/1510 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
02/04/152 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
02/04/142 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
12/03/1312 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/12/125 December 2012 | PREVEXT FROM 31/03/2012 TO 31/07/2012 |
10/09/1210 September 2012 | SECRETARY APPOINTED MRS CATHY MCELHONE |
30/03/1230 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAMIEN MCELLHONE / 30/03/2012 |
07/03/117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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