Advanced company searchLink opens in new window

MAGGIE AND ROSE LIMITED

Company number 06450897

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)
26 Aug 2019 PSC07 Cessation of Margaret Lorna Bolger as a person with significant control on 17 April 2019
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
18 Apr 2019 TM01 Termination of appointment of Margaret Lorna Bolger as a director on 17 April 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 PSC07 Cessation of Daniel James Fenn as a person with significant control on 9 February 2018
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Feb 2018 AP01 Appointment of Ms Huaqin Jin as a director on 14 February 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 571.72
08 Dec 2017 TM01 Termination of appointment of Sean Bolger as a director on 7 December 2017
08 Dec 2017 TM02 Termination of appointment of Sean Bolger as a secretary on 7 December 2017
18 Sep 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
21 Aug 2017 PSC01 Notification of Margaret Lorna Bolger as a person with significant control on 21 August 2017
21 Aug 2017 PSC04 Change of details for Mr Meng Ooi Kwan as a person with significant control on 21 August 2017
25 May 2017 AA01 Previous accounting period shortened from 27 August 2016 to 26 August 2016
06 Jan 2017 MR04 Satisfaction of charge 2 in full
01 Dec 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Oct 2016 AD01 Registered office address changed from 58 Pembroke Road London W8 6NX to 2B Belmont Road London W4 5UH on 18 October 2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 515.43
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 515.43
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 515.43
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
23 Aug 2016 AA01 Previous accounting period shortened from 28 August 2015 to 27 August 2015
22 Aug 2016 AA01 Previous accounting period shortened from 29 August 2015 to 28 August 2015