Advanced company searchLink opens in new window

MAGNUM WHITELINE LIMITED

Company number 09831423

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)
25 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 October 2022
16 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
27 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
31 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jan 2020 PSC04 Change of details for Mr Zahid Akthar as a person with significant control on 10 January 2020
29 Jan 2020 PSC04 Change of details for Mr Ean Sydney Franks as a person with significant control on 16 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Ean Franks on 16 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Zahid Akhtar on 16 January 2020
29 Jan 2020 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 186 Bury New Road Whitefield Manchester Lancashire M45 6QF on 29 January 2020
10 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jan 2019 AD01 Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 31 January 2019
12 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
22 Oct 2018 PSC01 Notification of Zahid Akthar as a person with significant control on 20 September 2018
22 Oct 2018 PSC07 Cessation of Raymond Richard Murray as a person with significant control on 9 October 2018
22 Oct 2018 TM01 Termination of appointment of Raymond Murray as a director on 9 October 2018
22 Oct 2018 TM02 Termination of appointment of Raymond Murray as a secretary on 8 October 2018
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off