Advanced company searchLink opens in new window

MAGISTRA LIMITED

Company number 09272388

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)
08 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
12 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
22 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
02 Sep 2020 PSC01 Notification of Victoria Anne Farnworth as a person with significant control on 2 September 2020
10 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 100
23 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
22 May 2018 AP01 Appointment of Mrs Victoria Anne Farnworth as a director on 1 May 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
13 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 October 2015
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
14 Jul 2015 AD01 Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE United Kingdom to Copthurst Cottage Copthurst Lane Whittle-Le-Woods Chorley Lancashire PR6 8LP on 14 July 2015
20 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-20
  • GBP 1