- Company Overview for MAGNUS ASSETS ONE LIMITED (11214178)
- Filing history for MAGNUS ASSETS ONE LIMITED (11214178)
- People for MAGNUS ASSETS ONE LIMITED (11214178)
- Charges for MAGNUS ASSETS ONE LIMITED (11214178)
- More for MAGNUS ASSETS ONE LIMITED (11214178)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
30 Jun 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
25 Jan 2023 | AP01 | Appointment of Mr Mehal Shah as a director on 19 November 2020 | |
25 Jan 2023 | TM01 | Termination of appointment of Nuno Miguel Palhares Tome as a director on 25 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Mr Nuno Miguel Palhares Tome as a director on 5 October 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Mehal Shah as a director on 5 October 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Nov 2020 | AP01 | Appointment of Mr Mehal Shah as a director on 19 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Tom Sean Williams as a director on 19 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Colin George Eric Corbally as a director on 19 November 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
21 Jan 2020 | AP02 | Appointment of Thames Street Services Limited as a director on 21 January 2020 | |
19 Nov 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Aug 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 | |
03 Jul 2019 | MR01 | Registration of charge 112141780001, created on 30 June 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Colin George Eric Corbally as a director on 13 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Christopher Simon Lewis as a director on 15 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Tom Sean Williams as a director on 12 March 2019 | |
12 Mar 2019 | PSC02 | Notification of Bagnall Energy Limited as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Downing Corporate Finance Limited as a person with significant control on 12 March 2019 |