MAGGIE AND ROSE LIMITED



Company Documents

DateDescription
09/11/239 November 2023 NewAppointment of Mr Caihe Lin as a director on 2023-11-07

View Document

24/10/2324 October 2023 NewCompulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 NewCompulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 NewStatement of capital following an allotment of shares on 2023-08-30

View Document

17/10/2317 October 2023 NewFirst Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 NewFirst Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

17/05/2317 May 2023 Previous accounting period shortened from 2022-08-25 to 2022-08-24

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analysis: Based on the provided financial statements of Maggie and Rose Limited for the year ended August 31, 2021, we can draw the following conclusions:

1. Solvency: The company's total assets less current liabilities amount to £1,587,946, indicating the company has sufficient assets to cover its short... View full analysis

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF PSC STATEMENT ON 27/09/2019

View Document

27/09/1927 September 2019 CESSATION OF MENG OOI KWAN AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FENN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

26/08/1926 August 2019 CESSATION OF MARGARET LORNA BOLGER AS A PSC

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET BOLGER

View Document

05/02/195 February 2019 ADOPT ARTICLES 09/02/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 CESSATION OF DANIEL JAMES FENN AS A PSC

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MS HUAQIN JIN

View Document

14/02/1814 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 571.72

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN BOLGER

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY SEAN BOLGER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LORNA BOLGER

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR MENG OOI KWAN / 21/08/2017

View Document

25/05/1725 May 2017 PREVSHO FROM 27/08/2016 TO 26/08/2016

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 58 PEMBROKE ROAD LONDON W8 6NX

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM
58 PEMBROKE ROAD
LONDON
W8 6NX

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 PREVSHO FROM 28/08/2015 TO 27/08/2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 515.43

View Document

23/08/1623 August 2016 07/06/16 STATEMENT OF CAPITAL GBP 515.43

View Document

23/08/1623 August 2016 13/05/16 STATEMENT OF CAPITAL GBP 515.43

View Document

22/08/1622 August 2016 PREVSHO FROM 29/08/2015 TO 28/08/2015

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR SEAN BOLGER

View Document

23/05/1623 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

20/05/1620 May 2016 CURRSHO FROM 30/08/2016 TO 29/08/2016

View Document

03/09/153 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document



03/09/153 September 2015 06/08/15 STATEMENT OF CAPITAL GBP 455.13

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

20/01/1520 January 2015 10/10/14 STATEMENT OF CAPITAL GBP 434.24

View Document

20/01/1520 January 2015 08/08/14 STATEMENT OF CAPITAL GBP 434.24

View Document

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/144 February 2014 SECOND FILING WITH MUD 13/08/13 FOR FORM AR01

View Document

10/01/1410 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 402.13

View Document

09/01/149 January 2014 SECOND FILING FOR FORM SH01

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR DANIEL JAMES FENN

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MENG OOI KWAN

View Document

20/02/1320 February 2013 ADOPT ARTICLES 15/02/2013

View Document

20/02/1320 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 313.01

View Document

20/02/1320 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 111.13

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY HARDING EDGAR

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR SEAN BOLGER

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BULGER / 12/12/2010

View Document

31/08/1031 August 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HARDING-EDGAR

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS DAVID WALDORF ASTOR LOGGED FORM

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ASTOR

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 S-DIV

View Document

04/11/084 November 2008 ADOPT MEM AND ARTS 28/10/2008

View Document

04/11/084 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/084 November 2008 SUB DIVISION 28/10/2008

View Document

30/10/0830 October 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED DAVID WALDORF ASTOR

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED JEREMY HARDING-EDGAR

View Document

31/08/0831 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/04/0824 April 2008 SECRETARY APPOINTED JEREMY HARDING EDGAR

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MARGARET BULGER

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED SWANCOURT LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/12/0711 December 2007 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