MAGNUS ASSETS ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

04/02/254 February 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

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

View Document

31/01/2531 January 2025 Notification of Hartree Partners Power Holdings 2 (Uk) Limited as a person with significant control on 2025-01-18

View Document

31/01/2531 January 2025 Cessation of Bagnall Energy Limited as a person with significant control on 2025-01-18

View Document

27/01/2527 January 2025 Appointment of Mr Stephen John Mason as a director on 2025-01-18

View Document

27/01/2527 January 2025 Termination of appointment of Thames Street Services Limited as a director on 2025-01-18

View Document

27/01/2527 January 2025 Termination of appointment of Mehal Shah as a director on 2025-01-18

View Document

27/01/2527 January 2025 Appointment of Mr Stephen Michael Semlitz as a director on 2025-01-18

View Document

27/01/2527 January 2025 Appointment of Mr Paul Martin Garske as a director on 2025-01-18

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

17/01/2517 January 2025 Satisfaction of charge 112141780001 in full

View Document

06/01/256 January 2025 Director's details changed for Mr Mehal Shah on 2025-01-06

View Document

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

View Document

02/10/242 October 2024 Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

07/07/247 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Nuno Miguel Palhares Tome as a director on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Mehal Shah as a director on 2022-10-05

View Document

25/01/2325 January 2023 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05

View Document

25/01/2325 January 2023 Appointment of Mr Mehal Shah as a director on 2020-11-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 CORPORATE DIRECTOR APPOINTED THAMES STREET SERVICES LIMITED

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112141780001

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR TOM SEAN WILLIAMS

View Document

12/03/1912 March 2019 CESSATION OF DOWNING CORPORATE FINANCE LIMITED AS A PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAGNALL ENERGY LIMITED

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 06/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 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