MAGNUM UTILITY HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

17/02/2317 February 2023 Termination of appointment of Gary David Russell as a director on 2023-02-13

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGERALD

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR GARY DAVID RUSSELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111581540005

View Document

27/02/2027 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

06/01/206 January 2020 26/03/19 STATEMENT OF CAPITAL GBP 283.87

View Document

06/01/206 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 295.89

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 SECOND FILED SH01 - 22/01/18 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1923 April 2019 SECOND FILED SH01 - 25/06/18 STATEMENT OF CAPITAL GBP 115

View Document

18/04/1918 April 2019 CESSATION OF CHRISTOPHER JAMES ALLEN AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF IPI INVESTMENTS LIMITED AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTE ENERGY HOLDINGS, LLC

View Document

11/04/1911 April 2019 ADOPT ARTICLES 26/03/2019

View Document

04/04/194 April 2019 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED PATRICK JAY MCCAMLEY

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED CHAITANYA GITAKUMAR PARIKH

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLEN

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111581540004

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR STUART CONVERY

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111581540001

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111581540002

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111581540003

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111581540004

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALLEN / 27/09/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / IPI INVESTMENTS LIMITED / 27/09/2018

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 19 FRIAR ROAD BRIGHTON BN1 6NG ENGLAND

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALLEN / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALLEN / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALLEN / 24/01/2019

View Document

04/01/194 January 2019 ADOPT ARTICLES 27/09/2018

View Document

04/01/194 January 2019 ADOPT ARTICLES 25/06/2018

View Document

04/01/194 January 2019 ADOPT ARTICLES 27/09/2018

View Document

04/01/194 January 2019 SUB-DIVISION 25/06/18

View Document

18/12/1818 December 2018 25/06/18 STATEMENT OF CAPITAL GBP 115

View Document

18/12/1818 December 2018 27/09/18 STATEMENT OF CAPITAL GBP 120.06

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR PAUL FITZGERALD

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALLEN / 22/01/2018

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPI INVESTMENTS LIMITED

View Document

23/01/1823 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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