OPUS 2 MAGNUM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Appointment of Mr Charles Robert Harrel as a director on 2024-03-13

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Martin David Coen as a director on 2023-02-20

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

02/01/152 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078748220001

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

17/09/1217 September 2012 ADOPT ARTICLES 29/08/2012

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR GRAHAM FRANCIS SMITH

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MARTIN GRAHAM BANGS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MARTIN GRAHAM BANGS

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

06/02/126 February 2012 SECTION 618 OF CA 2006 TO SUB DIVIDE SHARES 24/01/2012

View Document

06/02/126 February 2012 SUB-DIVISION 24/01/12

View Document

13/01/1213 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED NEWINCCO 1141 LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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