RE MAGO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

04/12/234 December 2023 Notification of An Idea Lives on Ltd as a person with significant control on 2022-10-14

View Document

04/12/234 December 2023 Cessation of Valarea'n Limited as a person with significant control on 2022-10-14

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Ezio Luigi Fabiani on 2023-08-09

View Document

15/08/2315 August 2023 Director's details changed for Mr Remo Zerbini on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

06/07/236 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

21/12/2221 December 2022 Appointment of Mr Ezio Luigi Fabiani as a director on 2022-11-22

View Document

01/12/221 December 2022 Appointment of Mr Remo Zerbini as a director on 2022-11-22

View Document

17/10/2217 October 2022 Termination of appointment of Anna Buckley as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mr Ferdinando Fusaro as a director on 2022-10-14

View Document

17/10/2217 October 2022 Registered office address changed from 3C Manchester Reform Club 81 King Street Manchester M2 4AH England to 17 Carlisle Street First Floor London W1D 3BU on 2022-10-17

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Total exemption 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

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2020-12-15

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2020-12-15

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTIANO FUMAGALLI

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR LUCA TERZAGHI

View Document

09/09/209 September 2020 CESSATION OF MARCO VALERIO MASI AS A PSC

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA TERZAGHI / 15/07/2020

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR LUCA TERZAGHI

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MISS ANNA BUCKLEY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MORENA LIRONI

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 10 PHILPOT LANE LONDON EC3M 8AA ENGLAND

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALAREA'N LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 DIRECTOR APPOINTED MR CRISTIANO ANDREA FILIPPO FUMAGALLI

View Document

03/10/193 October 2019 SECOND FILED SH01 - 01/07/19 STATEMENT OF CAPITAL GBP 1000 01/07/19 STATEMENT OF CAPITAL EUR 952000

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 06/09/19 STATEMENT OF CAPITAL EUR 1057889 06/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

07/08/197 August 2019 COMPANY NAME CHANGED RE MAGO HOLDING LTD CERTIFICATE ISSUED ON 07/08/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1000 01/07/19 STATEMENT OF CAPITAL EUR 952000

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1916 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

08/03/198 March 2019 CESSATION OF AMASING HOLDING SA AS A PSC

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO VALERIO MASI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY CJB SECRETARIAL LTD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM WHITEHALL HOUSE, 2ND FLOOR 41 WHITEHALL LONDON SW1A 2BY UNITED KINGDOM

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMASING HOLDING SA

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELMARIE IBANEZ

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS MORENA LIRONI

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS MORENA LIRONI

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELMARIE IBANEZ

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELMARIE IBANEZ

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information