- Company Overview for MAGALIESBURG MEDICARE LIMITED (09192895)
- Filing history for MAGALIESBURG MEDICARE LIMITED (09192895)
- People for MAGALIESBURG MEDICARE LIMITED (09192895)
- More for MAGALIESBURG MEDICARE LIMITED (09192895)
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) |
---|---|---|---|
06 Jun 2024 | AD01 | Registered office address changed from 5 Boatmans Walk Ashton-Under-Lyne OL7 0QF England to 2 Hamilton Street 2 Hamilton Street Ashton-Under-Lyne Lancashire OL7 0LW on 6 June 2024 | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
16 Feb 2022 | AD01 | Registered office address changed from 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF England to 5 Boatmans Walk Ashton-Under-Lyne OL7 0QF on 16 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
10 Nov 2017 | PSC01 | Notification of Kalaba Freidah Masiela as a person with significant control on 20 February 2017 | |
10 Nov 2017 | PSC07 | Cessation of Desiree Mahlodi Masiela as a person with significant control on 22 February 2017 | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 5 Boatmans Walk Boatmans Walk Ashton-Under-Lyne OL7 0QF on 24 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mrs Kalaba Friedah Masiela as a director on 20 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Desiree Mahlodi Masiela as a director on 20 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates |