MAGELLAN WORLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to St Anns House, 111 Guildford Road Lightwater GU18 5RA on 2025-10-03 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 01/03/251 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 13/01/2313 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 09/02/229 February 2022 | Director's details changed for Mr Lee Robinson on 2022-02-09 |
| 09/02/229 February 2022 | Change of details for Mr Lee Robinson as a person with significant control on 2022-02-09 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/06/204 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
| 01/10/191 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
| 18/10/1818 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
| 18/07/1718 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/02/1625 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 22/10/1522 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/02/1526 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/03/146 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 11/10/1211 October 2012 | ADOPT ARTICLES 13/08/2012 |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL GEDEON |
| 10/07/1210 July 2012 | APPOINTMENT TERMINATED, SECRETARY EMMANUEL GEDEON |
| 05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM RINGWAY HOUSE BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB ENGLAND |
| 07/03/127 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/03/1111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM CAMELOT, 106 AMBLESIDE ROAD LIGHTWATER SURREY GU18 5UL UNITED KINGDOM |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/09/1015 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/06/1022 June 2010 | FIRST GAZETTE |
| 19/06/1019 June 2010 | DISS40 (DISS40(SOAD)) |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL GEDEON / 17/02/2010 |
| 18/06/1018 June 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 18/06/1018 June 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 17/06/1017 June 2010 | 19/10/09 STATEMENT OF CAPITAL GBP 300 |
| 17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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