MAGNA CURA LIMITED

08487103
ST MICHAELS CARE HOME HEWITT STREET STOKE-ON-TRENT STAFFORDSHIRE ST6 6JX

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 10 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 officers Change of particulars for director (Mr Rajesh Mansulhial Morjaria) 2 Buy now
14 Dec 2023 accounts Annual Accounts 10 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 10 Buy now
31 Aug 2022 officers Change of particulars for director (Dr Vamsi Charan Thiguti) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Dr Vamsi Charan Thiguti) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Mr Rajesh Mansulhial Morjaria) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Dr Brunda Mettupalli) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Dr Ravinranath Arepalli) 2 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 10 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 11 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 11 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 10 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 7 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
22 May 2015 mortgage Registration of a charge 11 Buy now
10 May 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
20 Aug 2014 officers Appointment of director (Mrs Brunda Mettupalli) 2 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
08 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2013 capital Return of Allotment of shares 4 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Ots Newco Secretaries Limited) 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Ots Newco Directors Limited) 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Jennifer Kelly) 2 Buy now
23 Apr 2013 officers Appointment of director (Ravinranath Arepalli) 3 Buy now
23 Apr 2013 officers Appointment of director (Rajesh Mansulhial Morjaria) 3 Buy now
23 Apr 2013 officers Appointment of director (Vamsi Charan Thiguti) 3 Buy now
23 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
12 Apr 2013 incorporation Incorporation Company 9 Buy now