Advanced company searchLink opens in new window

MAGUS CONSULTANTS PRIVATE LIMITED

Company number 09050605

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)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
09 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
23 May 2023 AD01 Registered office address changed from 58 Spire Heights Chesterfield S40 4BF England to 9 Oldfield Drive Timperley Altrincham WA15 6RU on 23 May 2023
24 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
11 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
23 Jan 2021 PSC04 Change of details for Mr Varun Saluja as a person with significant control on 17 December 2020
24 Sep 2020 AA Unaudited abridged accounts made up to 31 May 2020
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
06 Aug 2018 AD01 Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 58 Spire Heights Chesterfield S40 4BF on 6 August 2018
30 Jul 2018 AA Unaudited abridged accounts made up to 31 May 2018
29 Apr 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
24 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 AP01 Appointment of Ms Richa Rishiraj as a director on 10 April 2017
27 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 Jun 2015 CH01 Director's details changed for Mr Varun Saluja on 19 June 2015
20 May 2015 AD01 Registered office address changed from The Long Lodge, 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 20 May 2015