THOMAS MAGNAY & CO LLP

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Rachel Anne Ray as a member on 2025-05-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

02/06/252 June 2025 Member's details changed for Mr Thomas Edward Magnay on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Thomas Edward Magnay as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Member's details changed for Mr Peter Magnay on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Peter Magnay as a person with significant control on 2025-05-30

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Termination of appointment of Bronwen Rosanagh Maclean as a member on 2024-11-15

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Appointment of Mr Thomas Edward Magnay as a member on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 01/05/16

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA SPARK

View Document

15/05/1515 May 2015 ANNUAL RETURN MADE UP TO 01/05/15

View Document

15/05/1515 May 2015 LLP MEMBER APPOINTED SIMON NIGEL HEDLEY

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/05/1429 May 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 8 ST MARYS GREEN WHICKHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE16 4DN ENGLAND

View Document

01/05/131 May 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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