MAGSFET VENTURES LIMITED

4 Hewer Close 4 Hewer Close, Manchester, M27 8BT, England
StatusACTIVE
Company No.08050720
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 21 days
JurisdictionEngland Wales

SUMMARY

MAGSFET VENTURES LIMITED is an active private limited company with number 08050720. It was incorporated 12 years, 21 days ago, on 30 April 2012. The company address is 4 Hewer Close 4 Hewer Close, Manchester, M27 8BT, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed

Date: 23 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2023

Action Date: 10 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-10

Charge number: 080507200001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2023

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwaseun Owoyomi

Change date: 2021-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2023

Action Date: 11 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Abiodun Owoyomi

Appointment date: 2023-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Esther Abiodun Owoyomi

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: C/O C/O Ofnc Tabernacle of Praise Shawheath Close Manchester Manchester M15 4BQ England

New address: 4 Hewer Close Swinton Manchester M27 8BT

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mrs Esther Abiodun Owoyomi

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Falowo Olayinka Olabampe

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Falowo Olayinka Olabampe

Appointment date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: C/O C/O Ofnc Tabernacle of Praise Tabernacle of Praise House Shawheath Close Manchester Manchester M15 4BQ England

Change date: 2015-12-01

New address: C/O C/O Ofnc Tabernacle of Praise Shawheath Close Manchester Manchester M15 4BQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: C/O C/O Ofnc Tabernacle of Praise Shawheath Close Manchester Manchester M15 4BQ

Change date: 2015-12-01

Old address: Top House Shawheath Close Manchester M15 4BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2015

Action Date: 03 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-03

Officer name: Mr Oluwaseun Owoyomi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2014

Action Date: 11 Oct 2014

Category: Address

Type: AD01

Old address: Habib House 9-13 Fulham High Street London SW6 3JH

Change date: 2014-10-11

New address: Top House Shawheath Close Manchester M15 4BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURION PLUMBING SERVICES LIMITED

2 CENTURION CLOSE,SLEAFORD,NG34 7PH

Number:09808941
Status:ACTIVE
Category:Private Limited Company

DEXON HOLDINGS LIMITED

4 MENDEZ WAY,LONDON,SW15 5GA

Number:10473279
Status:ACTIVE
Category:Private Limited Company

F. & C. CONSULTING & FINANCE LTD

FLAT 24, IRETON HOUSE, 3 STAMFORD SQUARE,LONDON,SW15 2BG

Number:11007269
Status:ACTIVE
Category:Private Limited Company

PLN HOMES LTD.

FLAT 1/1,GREENOCK,PA15 1TU

Number:SC525317
Status:ACTIVE
Category:Private Limited Company

SANDRINGHAM SUITES & APARTMENTS LIMITED

12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:07023290
Status:ACTIVE
Category:Private Limited Company

TOPQUEST LIMITED

17 TENTER CLOSE,SUTTON-IN-ASHFIELD,NG17 4GS

Number:08989806
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