MAGNOGLIDE LIMITED

03829343
VENNACOTT FARM BLACKDOWN NR BEAMINSTER DORSET DT8 3LE

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 9 Buy now
05 Jan 2021 accounts Annual Accounts 9 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
29 Sep 2018 accounts Annual Accounts 9 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
22 Sep 2015 annual-return Annual Return 3 Buy now
27 Sep 2014 accounts Annual Accounts 6 Buy now
27 Sep 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
18 Sep 2013 annual-return Annual Return 3 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2012 accounts Annual Accounts 5 Buy now
22 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
18 Dec 2012 officers Termination of appointment of secretary (Brompton Corporate Services Ltd.) 1 Buy now
18 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2012 accounts Annual Accounts 6 Buy now
23 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2011 annual-return Annual Return 3 Buy now
28 Aug 2011 officers Termination of appointment of director (Paolo Celot) 1 Buy now
28 Aug 2011 officers Appointment of director (Guy Cargill Grewar) 2 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
12 Nov 2010 officers Change of particulars for corporate secretary (Brompton Corporate Services Ltd.) 2 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 accounts Annual Accounts 7 Buy now
28 Jan 2010 annual-return Annual Return 3 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
13 Jan 2009 annual-return Return made up to 20/08/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
02 Nov 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
18 Jun 2007 address Location of debenture register 1 Buy now
18 Jun 2007 address Location of register of members 1 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: 6TH floor east 30 st james's street, london SW1A 1HB 1 Buy now
08 Jun 2007 annual-return Return made up to 20/08/06; full list of members 2 Buy now
08 Jun 2007 address Location of debenture register 1 Buy now
08 Jun 2007 address Location of register of members 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 30 st john's lane london EC1M 4NB 1 Buy now
08 Jun 2007 officers Secretary resigned 1 Buy now
08 Jun 2007 officers Director resigned 1 Buy now
04 Jun 2007 address Registered office changed on 04/06/07 from: 15 hanover square london W1S 1HS 1 Buy now
30 May 2007 officers New director appointed 2 Buy now
30 May 2007 officers New secretary appointed 2 Buy now
03 Apr 2007 gazette Gazette Notice Compulsary 1 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: 6TH floor east 30 st jamess street london SW1A 1HB 1 Buy now
05 Feb 2006 accounts Annual Accounts 7 Buy now
02 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
20 Sep 2005 annual-return Return made up to 20/08/05; full list of members 6 Buy now
29 Dec 2004 accounts Annual Accounts 5 Buy now
07 Dec 2004 annual-return Return made up to 20/08/04; full list of members 6 Buy now
03 Dec 2004 accounts Annual Accounts 4 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
01 Sep 2003 annual-return Return made up to 20/08/03; full list of members 6 Buy now
02 Jul 2003 address Registered office changed on 02/07/03 from: 80 brook street mayfair london W1K 5DD 1 Buy now
04 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
03 Sep 2002 annual-return Return made up to 20/08/02; full list of members 6 Buy now
08 Apr 2002 accounts Annual Accounts 7 Buy now
17 Jan 2002 officers New secretary appointed 2 Buy now
17 Jan 2002 officers Secretary resigned 1 Buy now
17 Jan 2002 address Registered office changed on 17/01/02 from: 19 hanover square london W1R 9DA 1 Buy now
19 Sep 2001 annual-return Return made up to 20/08/01; full list of members 6 Buy now
22 Sep 2000 annual-return Return made up to 20/08/00; full list of members 6 Buy now
06 Jun 2000 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
13 Sep 1999 capital Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
09 Sep 1999 officers Director resigned 1 Buy now
06 Sep 1999 officers New secretary appointed 2 Buy now
06 Sep 1999 officers New director appointed 3 Buy now
03 Sep 1999 address Registered office changed on 03/09/99 from: 788-790 finchley road london NW11 7TJ 1 Buy now
20 Aug 1999 incorporation Incorporation Company 17 Buy now