Advanced company searchLink opens in new window

MAGALIESBURG MEDICARE LIMITED

Company number 09192895

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)
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