MAGWAY LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Registered office address changed from C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Statement of affairs

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

02/02/242 February 2024 Termination of appointment of Huw Thomas as a director on 2024-01-25

View Document

02/02/242 February 2024 Termination of appointment of John Hughes as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

15/06/2315 June 2023 Termination of appointment of Cecile Searle as a director on 2023-06-07

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

16/03/2316 March 2023 Termination of appointment of Matthew James Campbell-Hill as a director on 2022-10-05

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

26/10/2226 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-07

View Document

26/10/2226 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-17

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

17/08/2217 August 2022 Statement of capital following an allotment of shares on 2022-08-07

View Document

27/05/2227 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

18/01/2218 January 2022 Second filing of Confirmation Statement dated 2021-10-12

View Document

18/01/2218 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

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

View Accounts

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-23

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-21

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

24/05/2124 May 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

17/05/2117 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

12/05/2112 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

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

View Accounts

16/12/2016 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 131.478306

View Document

29/11/2029 November 2020 CURRSHO FROM 31/10/2021 TO 31/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

08/10/208 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 131.451196

View Document

05/10/205 October 2020 02/10/20 STATEMENT OF CAPITAL GBP 131.396977

View Document

14/09/2014 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 130.287864

View Document

23/07/2023 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 130.123144

View Document

03/07/203 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 130.014706

View Document

29/06/2029 June 2020 SECOND FILED SH01 - 27/03/20 STATEMENT OF CAPITAL GBP 129.285450

View Document

17/06/2017 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 129.418288

View Document

29/05/2029 May 2020 SECOND FILED SH01 - 27/03/20 STATEMENT OF CAPITAL GBP 129285451

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR HUW THOMAS

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 32A MARESFIELD GARDENS LONDON NW3 5SX UNITED KINGDOM

View Document

15/05/2015 May 2020 Registered office address changed from , 32a Maresfield Gardens, London, NW3 5SX, United Kingdom to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2020-05-15

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ADOPT ARTICLES 27/03/2020

View Document

17/04/2017 April 2020 SUB-DIVISION 27/03/20

View Document

30/03/2030 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 129.285454

View Document

03/12/193 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 SUB-DIVISION 01/09/19

View Document

20/09/1920 September 2019 SECOND FILED SH01 - 01/09/19 STATEMENT OF CAPITAL GBP 121.8967

View Document

13/09/1913 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1910 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 121.9947

View Document

03/09/193 September 2019 CESSATION OF MARTIN LEWIS AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN CRUISE

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MARK DAVIES

View Document

02/09/192 September 2019 CESSATION OF PHILLIP MARK DAVIES AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LEWIS

View Document

02/09/192 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 542.32

View Document

02/09/192 September 2019 CESSATION OF RUPERT JOHN CRUISE AS A PSC

View Document

12/11/1812 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

18/04/1818 April 2018 SUB-DIVISION 04/04/18

View Document

12/04/1812 April 2018 ADOPT ARTICLES 04/04/2018

View Document

11/04/1811 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 117.65

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 111.77

View Document

05/04/185 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 110.35

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ROBIN KEITH WYNNE PALMER

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 105.88

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF LINEAR MOTION TECHNOLOGIES LIMITED AS A PSC

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINEAR MOTION TECHNOLOGIES LIMITED

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR PHILLIP MARK DAVIES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP MARK DAVIES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN CRUISE

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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