MAGAMOOR LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Geofrey Barwell Field as a director on 2024-08-24

View Document

02/04/252 April 2025 Termination of appointment of Geofrey Barwell Field as a secretary on 2024-08-24

View Document

02/04/252 April 2025 Termination of appointment of Gillian Mary Field as a director on 2023-04-06

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Appointment of Mr Simon Murkett as a director on 2024-02-22

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

06/04/236 April 2023 Secretary's details changed for Mr Geofrey Barwell Field on 2023-03-14

View Document

06/04/236 April 2023 Director's details changed for Mr Geofrey Barwell Field on 2023-03-14

View Document

05/04/235 April 2023 Director's details changed for Mr Barwell Charles Field on 2023-03-14

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2016-04-06

View Document

15/11/2115 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2016-04-06

View Document

12/11/2112 November 2021 Notification of Geoffrey Barwell Field as a person with significant control on 2016-04-06

View Document

12/11/2112 November 2021 Notification of Simon Murkett as a person with significant control on 2016-04-06

View Document

12/11/2112 November 2021 Notification of Gillian Mary Field as a person with significant control on 2016-04-06

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Change of name notice

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR BARWELL CHARLES FIELD

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070019760011

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070019760009

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070019760010

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070019760008

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070019760007

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070019760006

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070019760005

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070019760005

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070019760006

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED GC FIELDS & SONS LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

07/10/107 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

14/10/0914 October 2009 CHANGE OF NAME 30/09/2009

View Document

21/09/0921 September 2009 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY APPOINTED GEOFREY BARWELL FIELD

View Document

09/09/099 September 2009 DIRECTOR APPOINTED GILLIAN MARY FIELD

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/08/0926 August 2009 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