MAGNIFICENT PROPERTY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

25/06/2425 June 2024 Registered office address changed from 5 Laurie Gray Avenue Chatham ME5 9DF England to 5 Brayford Square London E1 0SG on 2024-06-25

View Document

16/05/2416 May 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 96 Mottisfont Road London SE2 9LN England to 5 Laurie Gray Avenue Chatham ME5 9DF on 2022-02-24

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Registered office address changed from 124 Mottisfont Road London SE2 9LW to 96 Mottisfont Road London SE2 9LN on 2021-07-13

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 DIRECTOR APPOINTED JULIUS ADENIJI

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM SUITE 3 WOODROW BLDG 65/66 WOODROW LONDON SE18 5DH UNITED KINGDOM

View Document

28/10/1528 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR KOLAWOLE MOSES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 124 MOTTISFONT ROAD LONDON SE2 9LW UNITED KINGDOM

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM SUITE 3 WOODROW BLDG 65/66 WOODROW LONDON SE18 5DH ENGLAND

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED KOLAWOLE MOSES

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIUS ADENIJI

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 124 MOTTISFONT ROAD ABEYWOOD SE2 9LW

View Document

03/12/143 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/10/1213 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS ADENIJI / 02/10/2012

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, SECRETARY JULIUS ADENIJI

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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