MAGNIFICENT PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-04 with updates |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 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 |
| 16/05/2416 May 2024 | Certificate of change of name |
| 16/05/2416 May 2024 | Micro company accounts made up to 2023-10-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 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 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1528 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 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 |
| 28/10/1528 October 2015 | DIRECTOR APPOINTED JULIUS ADENIJI |
| 28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR KOLAWOLE MOSES |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 124 MOTTISFONT ROAD LONDON SE2 9LW UNITED KINGDOM |
| 16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM SUITE 3 WOODROW BLDG 65/66 WOODROW LONDON SE18 5DH ENGLAND |
| 12/03/1512 March 2015 | DIRECTOR APPOINTED KOLAWOLE MOSES |
| 11/03/1511 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIUS ADENIJI |
| 06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 124 MOTTISFONT ROAD ABEYWOOD SE2 9LW |
| 03/12/143 December 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/10/1311 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 13/10/1213 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS ADENIJI / 02/10/2012 |
| 13/10/1213 October 2012 | APPOINTMENT TERMINATED, SECRETARY JULIUS ADENIJI |
| 06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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