MAGNUR SPV1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Registered office address changed from 5 Elm Grove Harrow HA2 7JE England to 4 Oakfield Close Ruislip Middlesex HA4 8AZ on 2025-08-13 |
| 13/08/2513 August 2025 | Secretary's details changed for Mr Paul Bruton on 2025-08-08 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 20/05/2520 May 2025 | Registered office address changed from 5 5 Elm Grove Harrow HA2 7JE United Kingdom to 5 Elm Grove Harrow HA2 7JE on 2025-05-20 |
| 13/01/2513 January 2025 | Micro company accounts made up to 2024-06-30 |
| 08/01/258 January 2025 | Registered office address changed from 12 Princes Court 12 Princes Court Princes Road Weybridge KT13 9BZ England to 5 5 Elm Grove Harrow HA2 7JE on 2025-01-08 |
| 08/01/258 January 2025 | Secretary's details changed for Mr Paul Bruton on 2023-12-28 |
| 08/01/258 January 2025 | Director's details changed for Mr Paul Michael Bruton on 2023-12-28 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-03 with updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Appointment of Mr Paul Michael Bruton as a director on 2023-06-30 |
| 03/07/233 July 2023 | Termination of appointment of Thomas Michael Bruton as a director on 2023-06-30 |
| 03/07/233 July 2023 | Termination of appointment of Thomas Michael Bruton as a secretary on 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Termination of appointment of Paul Michael Bruton as a director on 2023-06-16 |
| 20/06/2320 June 2023 | Appointment of Mr Thomas Michael Bruton as a director on 2023-06-16 |
| 20/06/2320 June 2023 | Appointment of Mr Thomas Michael Bruton as a secretary on 2023-06-16 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 14/06/2314 June 2023 | Cessation of John Brian Deeble as a person with significant control on 2023-06-06 |
| 27/04/2327 April 2023 | Termination of appointment of John Brian Deeble as a director on 2023-04-14 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-06-30 |
| 09/12/229 December 2022 | Registered office address changed from Silver Birches Byfleet Road Cobham Surrey KT11 1DY to 12 Princes Court 12 Princes Court Princes Road Weybridge KT13 9BZ on 2022-12-09 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with updates |
| 13/06/2113 June 2021 | Notification of John Brian Deeble as a person with significant control on 2020-07-31 |
| 11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 06/08/206 August 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 100 |
| 29/07/2029 July 2020 | DIRECTOR APPOINTED MR PAUL MICHAEL BRUTON |
| 29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN BRUTON |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 10/02/2010 February 2020 | DIRECTOR APPOINTED MR JOHN BRIAN DEEBLE |
| 29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 01/11/161 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/06/163 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 08/10/158 October 2015 | 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 |
| 03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRUTON |
| 12/05/1512 May 2015 | DIRECTOR APPOINTED MRS KATHRYN PATRICIA BRUTON |
| 02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 38 HANGER HILL WEYBRIDGE KT13 9YD ENGLAND |
| 03/06/143 June 2014 | 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