Advanced company searchLink opens in new window

ANGUS MAGUIRE LIMITED

Company number 06225525

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
23 Apr 2024 TM02 Termination of appointment of John Alexander Maguire as a secretary on 23 April 2024
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from 86 Fentiman Road London SW8 1LA England to 72 Furness Road London NW10 5UE on 27 April 2023
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from 16 Leighton Grove London NW5 2QT England to 86 Fentiman Road London SW8 1LA on 31 March 2021
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 Jun 2016 CH01 Director's details changed for Angus George Maguire on 1 February 2016
11 Feb 2016 CH03 Secretary's details changed for Mr John Alexander Maguire on 15 December 2015
11 Feb 2016 AD01 Registered office address changed from 38a Tite Street London SW3 4JA to 16 Leighton Grove London NW5 2QT on 11 February 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1