MAGNUM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-06-30 |
22/01/2522 January 2025 | Confirmation statement made on 2024-06-12 with no updates |
22/01/2522 January 2025 | Registered office address changed from C/O Norman Cox & Ashby Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to 38 Bodiam Way Eynesbury St Neots Cambridgeshire PE19 2RL on 2025-01-22 |
22/01/2522 January 2025 | Administrative restoration application |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/02/2026 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STOREY / 01/09/2014 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STOREY / 01/11/2012 |
24/07/1324 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, SECRETARY ANN STOREY |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM GROSVENOR BUSINESS SYSTEMS GROSVENOR LODGE 72 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AZ |
02/08/112 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STOREY / 01/06/2010 |
17/06/1017 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM HILLTOP COTTAGE LITTLEWOOD LANE BUXTED EAST SUSSEX TN22 4LW |
19/08/0819 August 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: HILLTOP COTTAGE, LITTLEWOOD LANE BUCKFIELD EAST SUSSEX TN22 4JZ |
03/07/073 July 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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