Advanced company searchLink opens in new window

MAGUS TAO LIMITED

Company number 09237246

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 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 SH08 Change of share class name or designation
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
18 Jan 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
16 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11,647
09 Oct 2015 CH01 Director's details changed for Mr Michael Charles Mcclelland Aitken on 28 September 2015
09 Oct 2015 CH01 Director's details changed for Mr Michael Charles Mcclelland Aitken on 28 September 2015
08 Oct 2015 CH01 Director's details changed for Mrs Angela Winton on 28 September 2015
08 Oct 2015 CH01 Director's details changed for Mr Dante Paul Peters on 28 September 2015
08 Oct 2015 CH01 Director's details changed for Mr Ian William Hawkes on 28 September 2015
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 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 28 September 2015
17 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 11,547
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 10,000
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2015 SH08 Change of share class name or designation
05 Jan 2015 AP01 Appointment of Mrs Angela Winton as a director on 31 October 2014