MAG FOUNDATION LIMITED

Unit C13, Holly Farm Business Park Unit C13, Holly Farm Business Park, Kenilworth, CV8 1NP, Warwickshire, England
StatusACTIVE
Company No.04738823
Category
Incorporated17 Apr 2003
Age21 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

MAG FOUNDATION LIMITED is an active with number 04738823. It was incorporated 21 years, 2 months, 2 days ago, on 17 April 2003. The company address is Unit C13, Holly Farm Business Park Unit C13, Holly Farm Business Park, Kenilworth, CV8 1NP, Warwickshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory James Wilson

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony William Cox

Change date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2021

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory James Wilson

Change date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Rose

Appointment date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Neil Mcfadden

Appointment date: 2018-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-09

Officer name: Mr Anthony Cox

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Andrew Timms

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Ian Robert Williamson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Robert Williamson

Cessation date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-09

Officer name: Mr Finbar Colson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory James Wilson

Appointment date: 2015-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Williamson

Appointment date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-12

Officer name: Christopher Paul Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 12 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-12

Officer name: Christopher Paul Turner

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Van Aalst

Termination date: 2014-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

Old address: Oakslade Station Road Hatton Warwick CV35 7LH

New address: Unit C13, Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul Turner

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brown

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Aug 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-13

Old address: 79 Church Hill Northfield Birmingham B31 3UB

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Lawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Van Aalst

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Walker

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stevenson

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Timms

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Walker

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Nicholas Charles Brown

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Stevenson

Change date: 2010-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV212DU

Change date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/04/09

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/04/08

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derwen hinds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 06/03/07 from: edwin jones & company chartered accountants 49A market place beverley east yorkshire HU17 8AA

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 11 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/04/06

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/04/05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 21 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 09/12/04 from: 15 pershore road south birmingham west midlands B30 3EE

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/04/04

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 22 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

DPR MIDCO LIMITED

6TH FLOOR COMMODITY QUAY,LONDON,E1W 1AZ

Number:10746779
Status:ACTIVE
Category:Private Limited Company

HA ANH LIMITED

THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:11488974
Status:ACTIVE
Category:Private Limited Company

LAWSCOTT (HOLDINGS) LIMITED

9 HEALEY VIEW,OSSETT,WF5 8LX

Number:11373101
Status:ACTIVE
Category:Private Limited Company

MARKS GATE GROCERIES LIMITED

105 ROSE LANE,ROMFORD,RM6 5NR

Number:11772734
Status:ACTIVE
Category:Private Limited Company

MUGHALS SECURITY SERVICES LTD

3 GODWIN WAY,CAMBRIDGE,CB1 8QW

Number:09664221
Status:ACTIVE
Category:Private Limited Company

PROCURE CONSTRUCTION SERVICES LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07267507
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