OPUS 2 MAGNUM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Appointment of Mr Charles Robert Harrel as a director on 2024-03-13 |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2023-12-27 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Termination of appointment of Martin David Coen as a director on 2023-02-20 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Group of companies' accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-03 with no updates |
02/01/152 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
04/08/144 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078748220001 |
06/01/146 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
12/09/1312 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/01/1311 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
04/01/134 January 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
17/09/1217 September 2012 | ADOPT ARTICLES 29/08/2012 |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
20/02/1220 February 2012 | DIRECTOR APPOINTED MR GRAHAM FRANCIS SMITH |
20/02/1220 February 2012 | SECRETARY APPOINTED MARTIN GRAHAM BANGS |
20/02/1220 February 2012 | DIRECTOR APPOINTED MARTIN GRAHAM BANGS |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM |
06/02/126 February 2012 | SECTION 618 OF CA 2006 TO SUB DIVIDE SHARES 24/01/2012 |
06/02/126 February 2012 | SUB-DIVISION 24/01/12 |
13/01/1213 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/01/1213 January 2012 | COMPANY NAME CHANGED NEWINCCO 1141 LIMITED CERTIFICATE ISSUED ON 13/01/12 |
08/12/118 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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