Advanced company searchLink opens in new window

XL MAGNIS LTD

Company number 09391491

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)
22 Feb 2024 AD01 Registered office address changed from 12 Brewster Close Medbourne Bucks Buckinghamshire MK5 6FX England to 40 Countess Road Northampton Northamptonshire NN5 7DY on 22 February 2024
01 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 January 2023
14 Dec 2022 AA Micro company accounts made up to 31 January 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
12 Aug 2022 AD01 Registered office address changed from Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2UB England to 12 Brewster Close Medbourne Bucks Buckinghamshire MK5 6FX on 12 August 2022
16 Feb 2022 CERTNM Company name changed great magnis LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
15 Feb 2022 AD01 Registered office address changed from Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2UB England to Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2UB on 15 February 2022
06 Dec 2021 AA Micro company accounts made up to 31 January 2021
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
10 Jul 2018 AD01 Registered office address changed from 3 Watson Close Grange Farm Milton Keynes Bucks MK8 0PF to Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2UB on 10 July 2018
04 Apr 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs queen olajumoke great
09 Mar 2018 AA Micro company accounts made up to 31 January 2018
07 Mar 2018 AP01 Appointment of Mrs Queen Olajumoke Great as a director on 7 March 2018
07 Mar 2018 TM01 Termination of appointment of Queen Great as a director on 6 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100,000
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 40,000
27 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
11 Nov 2017 CH01 Director's details changed for Mr. Abraham Adeshile Great on 11 November 2017