MAGMOO LTD

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/191 November 2019 APPLICATION FOR STRIKING-OFF

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED COMMERCIAL DESIGN & MAINTENANCE LIMITED CERTIFICATE ISSUED ON 13/09/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR APPOINTED MRS SUSANNE GOODMAN

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ANDERSEN / 14/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 73 ROUGEMONT AVENUE MORDEN SURREY SM4 5PY

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/06/115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN GOODMAN / 02/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 2 EWELL PARK WAY EWELL EPSOM SURREY KT17 2NP

View Document

15/09/0615 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 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