MAGELLAN CONSULTING (EMEA) LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/02/2515 February 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Registered office address changed from Office 4 Millbank Business Centre 1 William Street Southampton Hampshire SO14 5QH England to 13 13 Lilac Road Southampton Hampshire SO16 3DA on 2021-11-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/09/201 September 2020 DIRECTOR APPOINTED MR ALEXANDER ARNFINN OLSEN

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA ROSSI CIAMPOLINI

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OLSEN

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 1 OFFICE 4, MILLBANK BUSINESS CENTRE WILLIAM STREET SOUTHAMPTON HAMPSHIRE SO14 5QH ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 4 WILLIAM STREET SOUTHAMPTON SO14 5QH ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS PAMELA ANNE ROSSI CIAMPOLINI

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM OFFICE 2 MILLBANK BUSINESS CENTRE WILLIAM STREET SOUTHAMPTON SO14 5QH ENGLAND

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM UNIT 1, OFFICE 2 WILLIAM STREET SOUTHAMPTON HAMPSHIRE SO14 5QH ENGLAND

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 13 LILAC ROAD SOUTHAMPTON SO16 3DA ENGLAND

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM SUITE 23 TERMINUS TERRACE WATERFRONT SOUTHAMPTON HAMPSHIRE SO14 3FD ENGLAND

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1919 April 2019 DISS REQUEST WITHDRAWN

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSSI CIAMPOLINI

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA ROSSI CIAMPOLINI

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

13/04/1913 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE OLSEN / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS PAMELA ANNE OLSEN

View Document

02/01/192 January 2019 COMPANY NAME CHANGED MAGELLAN INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM SUITE 37 ROYAL MAIL HOUSE TERMINUS TERRACE SOUTHAMPTON SO14 3FD UNITED KINGDOM

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR RICHARD IMBERT ROGER ROSSI CIAMPOLINI

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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