MAGOG INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Termination of appointment of Klaus-Peter Klenk as a director on 2023-10-24

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

14/09/2214 September 2022 Termination of appointment of John Gary Allsop as a director on 2022-09-02

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY ALLSOP / 31/12/2019

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MS GABRIELE PETRA TURK / 31/12/2019

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELE PETRA TURK / 31/12/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR KLAUS-PETER KLENK / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR KLAUS-PETER KLENK / 30/08/2019

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELE PETRA TURK

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD HEMPEL

View Document

15/05/1815 May 2018 CESSATION OF GERALD HAMPEL AS A PSC

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MS GABRIELE PETRA TURK

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN GARY ALLSOP

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, SECRETARY CAROL FOULSER

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROL FOULDER / 10/01/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD HEMPEL / 10/01/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KLAUS-PETER KLENK / 10/01/2015

View Document

13/03/1513 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 14/01/14 NO CHANGES

View Document

03/12/133 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 SECRETARY APPOINTED CAROL FOULDER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY ROGER SPENDLEY

View Document

29/01/1329 January 2013 14/01/13 NO CHANGES

View Document

14/01/1314 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

28/06/1228 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 14/01/11 NO CHANGES

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELLMUTH RAUCH

View Document

22/02/1022 February 2010 17/12/09 NO CHANGES

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: UNIT 5 CRANE MEAD ROAD WARE HERTS SG12 9PY

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/12/9528 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/946 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9320 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: KEMPSON HOUSE P O BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 COMPANY NAME CHANGED GROUNDTRADE LIMITED CERTIFICATE ISSUED ON 03/05/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/91

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NC INC ALREADY ADJUSTED 15/03/91

View Document

27/03/9127 March 1991 £ NC 100/250000 15/03

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 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