MONIKA SPRUTH & PHILOMENE MAGERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Satisfaction of charge 1 in full

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with updates

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

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NN5 5JF ENGLAND

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRIS KORINNA SCHEFFLER / 05/12/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA ISLE GABRIELE SPRUTH

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILOMENE KORINNA KORNELIA SCHMIDT-GARRE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MONIKA ILSE GABRIELE SPRUTH / 20/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIKA ILSE GABRIELE SPRUTH / 20/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRIS KORINNA SCHEFFLER / 20/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ERICH GEGNER / 20/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 7A GRAFTON STREET LONDON W1S 4EJ

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENE KORINNA KORNELIA SCHMIDT-GARRE / 20/06/2016

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058581340002

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 30/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MISS IRIS KORINNA SCHEFFLER

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 AUDITOR'S RESIGNATION

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR ANDREAS ERICH GEGNER

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENE SCHMIDT-GARRE / 26/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 38 HOMER STREET LONDON W1H 4NH

View Document

19/12/0819 December 2008 AUD RES SECT 519

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: C/O MAPLES TEESDALE 21 LINCOLNS INN FIELDS LONDON WC2A 3DU

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information