MAGELLAN ROBOTECH LIMITED

14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England
StatusACTIVE
Company No.03357517
CategoryPrivate Limited Company
Incorporated22 Apr 1997
Age27 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

MAGELLAN ROBOTECH LIMITED is an active private limited company with number 03357517. It was incorporated 27 years, 1 month, 23 days ago, on 22 April 1997. The company address is 14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ernest Wade

Termination date: 2024-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Green

Appointment date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Adrian Gareth Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interbets Limited

Change date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: Exchange Station Tithebarn Street Liverpool L2 2QP

Change date: 2022-12-05

New address: 14B, Floor 14, the Plaza, 100 Old Hall Street Liverpool L3 9QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033575170003

Charge creation date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Mr Brian Ernest Wade

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Mr Adrian Gareth Morris

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-30

Officer name: John Samuel Whittaker

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Lee Thomas Shannon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lymbery Bland

Termination date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Lee Thomas Shannon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Giovanni Garrisi

Change date: 2018-01-01

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Giovanni Garrisi

Change date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr Giovanni Garrisi

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-22

Officer name: William Lymbery Bland

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Samuel Whittaker

Change date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: Exchange Station Mercury Court Tithebarn Street Liverpool L2 2QP United Kingdom

Change date: 2014-01-23

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pennsec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Old address: 201-210 Mercury Court Tithebarn Street Liverpool Merseyside L2 2QP

Change date: 2013-03-07

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarrod Hargreaves

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Samuel Whittaker

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarrod Hargreaves

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Purvis

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Morris

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Whittaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Purvis

Documents

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Samuel Whittaker

Change date: 2010-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Samuel Whittaker

Change date: 2010-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / giovanni garrisi / 11/11/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from stanley house 151 dale street liverpool merseyside L2 2JW

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2006

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 01/05/05

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2005

Action Date: 02 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-02

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 02/05/04

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2004

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/03

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2002

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARKEN SMITH PROPERTY LIMITED

WAYLAND SELLARS ROAD,GLOUCESTER,GL2 4QD

Number:02708501
Status:ACTIVE
Category:Private Limited Company

DS BAR LTD

52 CULDUTHEL ROAD,INVERNESS,IV2 4HQ

Number:SC457222
Status:ACTIVE
Category:Private Limited Company

G O SUPPORT SERVICES LIMITED

WOODBANK,WORKINGTON,CA14 4TP

Number:07705845
Status:ACTIVE
Category:Private Limited Company

GRASSROOTS WHOLEFOODS LTD

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC575571
Status:ACTIVE
Category:Private Limited Company

MERCHANT EXECUTIVE PROPERTIES LIMITED

C/O COUNTRYWIDE LETTINGS LTD,GLASGOW,G1 1NP

Number:SC339499
Status:ACTIVE
Category:Private Limited Company

POLLY SYMONDSON RECRUITMENT LTD

56 CARLTON STREET,CHELTENHAM,GL52 6AQ

Number:07410646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source