MAGNUR SPV1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

13/08/2513 August 2025 Secretary's details changed for Mr Paul Bruton on 2025-08-08

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

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

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Document

08/01/258 January 2025 Secretary's details changed for Mr Paul Bruton on 2023-12-28

View Document

08/01/258 January 2025 Director's details changed for Mr Paul Michael Bruton on 2023-12-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Paul Michael Bruton as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Thomas Michael Bruton as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Thomas Michael Bruton as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Termination of appointment of Paul Michael Bruton as a director on 2023-06-16

View Document

20/06/2320 June 2023 Appointment of Mr Thomas Michael Bruton as a director on 2023-06-16

View Document

20/06/2320 June 2023 Appointment of Mr Thomas Michael Bruton as a secretary on 2023-06-16

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

14/06/2314 June 2023 Cessation of John Brian Deeble as a person with significant control on 2023-06-06

View Document

27/04/2327 April 2023 Termination of appointment of John Brian Deeble as a director on 2023-04-14

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

13/06/2113 June 2021 Notification of John Brian Deeble as a person with significant control on 2020-07-31

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/08/206 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 100

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR PAUL MICHAEL BRUTON

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BRUTON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JOHN BRIAN DEEBLE

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

01/11/161 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BRUTON

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS KATHRYN PATRICIA BRUTON

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 38 HANGER HILL WEYBRIDGE KT13 9YD ENGLAND

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information