MAGGIE J'S LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Termination of appointment of Annie Frankel as a director on 2024-01-31

View Document

09/04/249 April 2024 Termination of appointment of Annie Frankel as a secretary on 2024-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Statement of company's objects

View Document

09/05/229 May 2022 Change of share class name or designation

View Document

09/05/229 May 2022 Particulars of variation of rights attached to shares

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/1026 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANKEL / 01/09/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
MOUNTBARROW HOUSE
12 ELIZABETH STREET
VICTORIA
LONDON SW1W 9RB

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 CAP 1000 01/07/96

View Document

14/05/9714 May 1997 DIVIDEND PAYMENT 01/07/96

View Document

14/05/9714 May 1997 ￯﾿ᄑ NC 1000/2000
01/07/9

View Document

14/05/9714 May 1997 ALTER MEM AND ARTS 01/07/96

View Document

14/05/9714 May 1997 NC INC ALREADY ADJUSTED
01/07/96

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 SECRETARY RESIGNED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 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