Advanced company searchLink opens in new window

MAGUS GROUP LIMITED

Company number 06978929

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)
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
03 Aug 2023 PSC04 Change of details for Mr Michael Charles Mcclelland Aitken as a person with significant control on 3 August 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 MA Memorandum and Articles of Association
09 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 CH01 Director's details changed for Mr Michael Charles Mcclelland Aitken on 8 March 2023
08 Mar 2023 AP01 Appointment of Mrs Amanda Jane Mayes as a director on 7 March 2023
08 Mar 2023 AP01 Appointment of Mrs Angela Winton as a director on 7 March 2023
08 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
13 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares/ 01/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 SH02 Sub-division of shares on 1 July 2022
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 SH08 Change of share class name or designation
11 Jul 2022 SH10 Particulars of variation of rights attached to shares
11 Jul 2022 SH10 Particulars of variation of rights attached to shares
11 Jul 2022 MR01 Registration of charge 069789290002, created on 1 July 2022
05 Jul 2022 MR01 Registration of charge 069789290001, created on 1 July 2022
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 200
04 Jul 2022 AP03 Appointment of Mrs Scotty Emma Hawkes as a secretary on 1 July 2022
01 Feb 2022 CERTNM Company name changed magus financial planning LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
29 Oct 2021 PSC04 Change of details for Mr Dante Paul Peters as a person with significant control on 29 October 2021
29 Oct 2021 CH01 Director's details changed for Mr Dante Paul Peters on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England to Endeavour House Crawley Business Quarter Manor Royal Crawley RH10 9LW on 29 October 2021
17 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021