MAGUS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-03 with updates |
05/09/255 September 2025 New | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-09-05 |
22/07/2522 July 2025 | Total exemption full accounts made up to 2025-03-31 |
03/06/253 June 2025 | Cessation of Dante Paul Peters as a person with significant control on 2025-04-30 |
03/06/253 June 2025 | Notification of Aab Wealth Limited as a person with significant control on 2025-04-30 |
03/06/253 June 2025 | Cessation of Michael Charles Mcclelland Aitken as a person with significant control on 2025-04-30 |
21/05/2521 May 2025 | Change of share class name or designation |
16/05/2516 May 2025 | Memorandum and Articles of Association |
16/05/2516 May 2025 | Resolutions |
13/05/2513 May 2025 | Appointment of Mr Ian Campbell as a director on 2025-04-30 |
13/05/2513 May 2025 | Satisfaction of charge 069789290002 in full |
13/05/2513 May 2025 | Termination of appointment of Scotty Emma Hawkes as a secretary on 2025-04-30 |
13/05/2513 May 2025 | Satisfaction of charge 069789290001 in full |
13/05/2513 May 2025 | Appointment of Andrew Michael Dines as a director on 2025-04-30 |
13/05/2513 May 2025 | Appointment of Mrs Vikki Venerus as a director on 2025-04-30 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-04-28 |
03/04/253 April 2025 | Director's details changed for Mr Dante Paul Peters on 2025-03-07 |
03/04/253 April 2025 | Change of details for Mr Dante Paul Peters as a person with significant control on 2025-03-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/08/2415 August 2024 | Memorandum and Articles of Association |
15/08/2415 August 2024 | Resolutions |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-03 with updates |
16/06/2416 June 2024 | Resolutions |
16/06/2416 June 2024 | Resolutions |
16/06/2416 June 2024 | Resolutions |
16/06/2416 June 2024 | Resolutions |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
03/08/233 August 2023 | Change of details for Mr Michael Charles Mcclelland Aitken as a person with significant control on 2023-08-03 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Appointment of Mrs Amanda Jane Mayes as a director on 2023-03-07 |
08/03/238 March 2023 | Appointment of Mrs Angela Winton as a director on 2023-03-07 |
08/03/238 March 2023 | Director's details changed for Mr Michael Charles Mcclelland Aitken on 2023-03-08 |
08/11/228 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
01/02/221 February 2022 | Certificate of change of name |
29/10/2129 October 2021 | Registered office address changed from Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England to Endeavour House Crawley Business Quarter Manor Royal Crawley RH10 9LW on 2021-10-29 |
29/10/2129 October 2021 | Change of details for Mr Dante Paul Peters as a person with significant control on 2021-10-29 |
29/10/2129 October 2021 | Director's details changed for Mr Dante Paul Peters on 2021-10-29 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-03 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | CURRSHO FROM 31/08/2016 TO 31/03/2016 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN5 5JF ENGLAND |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AITKEN / 28/09/2015 |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANTE PAUL PETERS / 28/09/2015 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/08/1526 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
21/10/1421 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/08/1419 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
09/01/149 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
03/09/123 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANTE PAUL PETERS / 03/08/2012 |
13/08/1213 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AITKEN / 03/08/2012 |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM BRYDEN JOHNSON KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA |
02/12/112 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
09/08/119 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
11/08/1011 August 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
03/08/093 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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