MAGNUM STORAGE (NE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-14 with updates |
| 04/11/244 November 2024 | Accounts for a small company made up to 2024-03-31 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Termination of appointment of Mohammed Younis as a director on 2024-02-22 |
| 27/11/2327 November 2023 | Accounts for a small company made up to 2023-03-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
| 06/06/236 June 2023 | Appointment of Mr Mohammed Younis as a director on 2022-07-29 |
| 31/05/2331 May 2023 | Termination of appointment of Tariq Bilal Younis as a director on 2022-07-29 |
| 11/05/2311 May 2023 | Director's details changed for Mr Tariq Bilal Younis on 2023-05-10 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/09/2216 September 2022 | Accounts for a small company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
| 07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073445120002 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | 31/08/19 UNAUDITED ABRIDGED |
| 28/02/2028 February 2020 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
| 11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM HAVERTON HILL ROAD HAVERTON HILL INDUSTRIAL ESTATE BILLINGHAM STOCKTON ON TEES TS23 1PZ |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
| 03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TARIQ BILAL YOUNIS / 03/06/2019 |
| 31/05/1931 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ BILAL YOUNIS / 29/05/2019 |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ BILAL YOUNIS / 29/05/2019 |
| 30/05/1930 May 2019 | SAIL ADDRESS CREATED |
| 06/11/186 November 2018 | 31/08/18 UNAUDITED ABRIDGED |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
| 16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073445120001 |
| 27/11/1727 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 03/09/153 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 02/09/142 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 14/08/1314 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 04/09/124 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 25/08/1125 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
| 12/08/1012 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAGNUM STORAGE (NE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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