MAGNUS ASSETS ONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
04/02/254 February 2025 | Previous accounting period extended from 2024-09-30 to 2024-12-31 |
04/02/254 February 2025 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL on 2025-02-04 |
31/01/2531 January 2025 | Notification of Hartree Partners Power Holdings 2 (Uk) Limited as a person with significant control on 2025-01-18 |
31/01/2531 January 2025 | Cessation of Bagnall Energy Limited as a person with significant control on 2025-01-18 |
27/01/2527 January 2025 | Appointment of Mr Stephen John Mason as a director on 2025-01-18 |
27/01/2527 January 2025 | Termination of appointment of Thames Street Services Limited as a director on 2025-01-18 |
27/01/2527 January 2025 | Termination of appointment of Mehal Shah as a director on 2025-01-18 |
27/01/2527 January 2025 | Appointment of Mr Stephen Michael Semlitz as a director on 2025-01-18 |
27/01/2527 January 2025 | Appointment of Mr Paul Martin Garske as a director on 2025-01-18 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2025-01-17 |
17/01/2517 January 2025 | Satisfaction of charge 112141780001 in full |
06/01/256 January 2025 | Director's details changed for Mr Mehal Shah on 2025-01-06 |
06/01/256 January 2025 | Registered office address changed from 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6AF on 2025-01-06 |
02/10/242 October 2024 | Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Director's details changed for Thames Street Services Limited on 2024-09-30 |
07/07/247 July 2024 | Group of companies' accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
30/06/2330 June 2023 | Group of companies' accounts made up to 2022-09-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-19 with updates |
25/01/2325 January 2023 | Termination of appointment of Nuno Miguel Palhares Tome as a director on 2023-01-25 |
25/01/2325 January 2023 | Termination of appointment of Mehal Shah as a director on 2022-10-05 |
25/01/2325 January 2023 | Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05 |
25/01/2325 January 2023 | Appointment of Mr Mehal Shah as a director on 2020-11-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
21/01/2021 January 2020 | CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/08/1921 August 2019 | PREVSHO FROM 28/02/2019 TO 30/09/2018 |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112141780001 |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR TOM SEAN WILLIAMS |
12/03/1912 March 2019 | CESSATION OF DOWNING CORPORATE FINANCE LIMITED AS A PSC |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAGNALL ENERGY LIMITED |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 06/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/02/1820 February 2018 | 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