NEWTON MAGNUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Termination of appointment of Ian Johnston as a secretary on 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/05/228 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Cessation of Ian Johnston as a person with significant control on 2021-12-31

View Document

03/01/223 January 2022 Termination of appointment of Ian Johnston as a director on 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

03/11/213 November 2021 Cessation of Stephen John Wood as a person with significant control on 2019-10-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/05/213 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG DRUMMOND DUNN / 14/07/2020

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043991180001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 674

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FAIRHALL / 27/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FAIRHALL / 27/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FAIRHALL / 15/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FAIRHALL / 15/03/2019

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG DRUMMOND DUNN / 15/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DRUMMOND DUNN / 15/03/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 01/10/16 STATEMENT OF CAPITAL GBP 672

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOOD / 20/12/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOOD / 06/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 ADOPT ARTICLES 21/04/2015

View Document

22/04/1522 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MAGNUS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WOOD / 04/08/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IRVING MAGNUS / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FAIRHALL / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSTON / 01/10/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSTON / 01/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DRUMMOND DUNN / 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 600

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR STEPHEN JOHN WOOD

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FAIRHALL / 01/11/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DRUMMOND DUNN / 01/11/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART IRVING MAGNUS / 01/11/2009

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR CRAIG DRUMMOND DUNN

View Document

01/06/091 June 2009 GBP NC 300000/310000 25/05/09

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 07/05/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 £ NC 100/300000 07/05

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED HILLDELT LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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