Advanced company searchLink opens in new window

MAGNACOL LIMITED

Company number 04166771

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
05 Mar 2017 AP03 Appointment of Mrs Eva Anne Meredith-Jones as a secretary on 22 February 2017
05 Mar 2017 TM02 Termination of appointment of Scott Alan Meredith Jones as a secretary on 22 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2016 AD01 Registered office address changed from Unit 21 Vastre Ind Est Newtown Powys SY16 1DZ to Y Cil Llanmerewig Abermule Montgomery Powys SY15 6NR on 11 March 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 Mar 2014 CH01 Director's details changed for Mr Alan Tony Meredith-Jones on 23 August 2013