MAGNUS FLOW LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2021-09-19 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2022-09-19 with no updates

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2020-09-19 with no updates

View Document

19/10/2219 October 2022 Compulsory strike-off action has been suspended

View Document

19/10/2219 October 2022 Compulsory strike-off action has been suspended

View Document

26/09/2226 September 2022 Termination of appointment of Anthony Mathur as a director on 2021-03-31

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

19/10/1819 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2018

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 12/10/2018

View Document

12/10/1812 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEHPEN SCOTT

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY GABRIELLE FISHER

View Document

21/10/1621 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 990.037

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE SARA ROBINSON / 19/10/2016

View Document

19/10/1619 October 2016 31/12/15 STATEMENT OF CAPITAL GBP 990.0299

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/10/1516 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED LARISA ASPREM

View Document

23/02/1523 February 2015 SECRETARY APPOINTED GABRIELLE SARA ROBINSON

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MADS ASPREM

View Document

29/10/1429 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 05/08/14 STATEMENT OF CAPITAL GBP 990.01

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM SPRING LAW 65 CHANDOS PLACE LONDON WC2N 4HG UNITED KINGDOM

View Document

16/08/1416 August 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DR DAVID ANDREW CAMPBELL

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR STEPHEN DERRICK SCOTT

View Document

03/03/143 March 2014 11/11/13 STATEMENT OF CAPITAL GBP 990.07

View Document

03/03/143 March 2014 ADOPT ARTICLES 11/11/2013

View Document

03/03/143 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/143 March 2014 08/11/13 STATEMENT OF CAPITAL GBP 365.10

View Document

03/03/143 March 2014 SUB-DIVISION 08/11/13

View Document

19/09/1319 September 2013 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