MAGNUS METABOLIC LIMITED

Company Documents

DateDescription
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

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

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

View Document

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

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEHPEN SCOTT

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

26/05/1726 May 2017

View Document

26/05/1726 May 2017

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY GABRIELLE FISHER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 990.0826

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 990.0767

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

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

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 990.06

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 990.036

View Document

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

View Document

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

View Document

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

View Document

03/03/143 March 2014 CONSOLIDATION
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