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)
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
09 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
10 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
08 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Jan 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
07 Oct 2015 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England to Kingsfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 7 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Dante Paul Peters on 28 September 2015
28 Sep 2015 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 28 September 2015
28 Sep 2015 CH01 Director's details changed for Mr Michael Aitken on 28 September 2015
26 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
21 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
09 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
03 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012