Advanced company searchLink opens in new window

D.N.S. MAGFERN LIMITED

Company number 01296112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
22 Jul 2022 CH01 Director's details changed for Mr Darren John Faulkner on 22 July 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Sep 2016 MR04 Satisfaction of charge 2 in full
16 Sep 2016 MR04 Satisfaction of charge 1 in full
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 450
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 450
06 Oct 2014 AD01 Registered office address changed from Crusader Wing Brocksford Hall Doveridge Derbyshire Derbyshire DE6 5PA United Kingdom to Crusader Wing Brocksford Hall Doveridge Ashbourne DE6 5PA on 6 October 2014
03 Oct 2014 CH01 Director's details changed for Penelope Anne Faulkner on 1 January 2014