- Company Overview for MAGUS TAO LIMITED (09237246)
- Filing history for MAGUS TAO LIMITED (09237246)
- People for MAGUS TAO LIMITED (09237246)
- Charges for MAGUS TAO LIMITED (09237246)
- More for MAGUS TAO LIMITED (09237246)
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
|
|
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
|
|
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2015
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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 |