MAGPIE SECURITY (NE) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024

View Document

14/11/2414 November 2024 Registered office address changed to PO Box 4385, 10251077 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-14

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Terence Archibald Scott as a director on 2023-06-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-26 with updates

View Document

27/06/2327 June 2023 Registered office address changed from 12 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2023-06-27

View Document

26/06/2326 June 2023 Notification of George Harle as a person with significant control on 2023-06-01

View Document

26/06/2326 June 2023 Cessation of Terence Archibald Scott as a person with significant control on 2023-06-01

View Document

26/06/2326 June 2023 Appointment of Mr George Harle as a director on 2023-06-01

View Document

26/06/2326 June 2023 Appointment of Mr George Harle as a secretary on 2023-06-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

10/01/2210 January 2022 Registered office address changed from 11 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Newcastle upon Tyne NE15 8XR on 2022-01-10

View Document

30/12/2130 December 2021 Registered office address changed from 12 Orchard Rise Newcastle upon Tyne NE15 8XR England to 11 Orchard Rise Newcastle upon Tyne NE15 8XR on 2021-12-30

View Document

30/12/2130 December 2021 Registered office address changed from 12 Orchard Rise Lemington Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Newcastle upon Tyne NE15 8XR on 2021-12-30

View Document

29/12/2129 December 2021 Change of details for Mr Terence Archibald Scott as a person with significant control on 2021-12-28

View Document

29/12/2129 December 2021 Director's details changed for Mr Terence Archibald Scott on 2021-12-29

View Document

28/12/2128 December 2021 Director's details changed for Mr Terence Archibald Scott on 2021-12-28

View Document

25/10/2125 October 2021 Registered office address changed from 11 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Lemington Newcastle upon Tyne NE15 8XR on 2021-10-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 10 BRAMBLING PLACE WIDEOPEN NEWCASTLE UPON TYNE NE13 6NN UNITED KINGDOM

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH DODD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

15/10/1915 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

10/11/1710 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ARCHIBALD SCOTT

View Document

13/07/1613 July 2016 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

25/06/1625 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information