MAGSFET VENTURES LIMITED
Status | ACTIVE |
Company No. | 08050720 |
Category | Private Limited Company |
Incorporated | 30 Apr 2012 |
Age | 12 years, 21 days |
Jurisdiction | England 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
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
Mortgage create with deed
Date: 23 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CENTURION PLUMBING SERVICES LIMITED
2 CENTURION CLOSE,SLEAFORD,NG34 7PH
Number: | 09808941 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
17 TENTER CLOSE,SUTTON-IN-ASHFIELD,NG17 4GS
Number: | 08989806 |
Status: | ACTIVE |
Category: | Private Limited Company |