MAGNUS SCIENTIFIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Micro company accounts made up to 2024-01-31 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
05/02/245 February 2024 | Micro company accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/11/2317 November 2023 | Previous accounting period shortened from 2023-04-30 to 2023-01-31 |
30/05/2330 May 2023 | Director's details changed for Mrs Apeksha Sagar Patel on 2023-05-20 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
27/11/2227 November 2022 | Registered office address changed from 28 Hylstone Crescent Wolverhampton WV11 3EZ England to 98 High Street Wednesfield Wolverhampton WV11 1SZ on 2022-11-27 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
01/10/211 October 2021 | Appointment of Mrs Apeksha Sagar Patel as a director on 2021-09-30 |
01/10/211 October 2021 | Cessation of Mohammed Anwar as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Notification of Apeksha Patel as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Termination of appointment of Mohammed Anwar as a director on 2021-09-30 |
01/10/211 October 2021 | Registered office address changed from Jasmine House 167a Dunstable Road Luton LU1 1BW England to 28 Hylstone Crescent Wolverhampton WV11 3EZ on 2021-10-01 |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Notification of Mohammed Anwar as a person with significant control on 2021-03-15 |
22/07/2122 July 2021 | Registered office address changed from 11 Oaklands Hartley Wintney Hook RG27 8TX England to Jasmine House 167a Dunstable Road Luton LU1 1BW on 2021-07-22 |
22/07/2122 July 2021 | Confirmation statement made on 2021-04-02 with updates |
22/07/2122 July 2021 | Termination of appointment of Piotr Adam Piotrowski as a director on 2021-03-15 |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
07/11/207 November 2020 | DIRECTOR APPOINTED MR MOHAMMED ANWAR |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PIOTR ADAM PIOTROWSKI / 13/02/2020 |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ADAM PIOTROWSKI / 13/02/2020 |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 25A DARTNELL ROAD CROYDON CR0 6JB ENGLAND |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR PIOTROWSKI |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
28/04/1828 April 2018 | PREVSHO FROM 31/07/2017 TO 30/04/2017 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
31/01/1831 January 2018 | PREVEXT FROM 30/04/2017 TO 31/07/2017 |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 39 BEAUMONT AVENUE WEMBLEY MIDDLESEX HA0 3BZ ENGLAND |
26/07/1726 July 2017 | DIRECTOR APPOINTED MR PIOTR ADAM PIOTROWSKI |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR KARTHICK SUBRAMANIAM |
11/07/1711 July 2017 | DISS40 (DISS40(SOAD)) |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
27/06/1727 June 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK SUBRAMANIAM / 01/08/2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM FLAT 2 HOLMFIELD 4 CRAWFORD AVENUE WEMBLEY MIDDLESEX HA0 2HT UNITED KINGDOM |
02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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