MAGNUM SERVICES EUROPE LTD

48 Frans Green Frans Green 48 Frans Green Frans Green, Dereham, NR20 3JQ, England
StatusACTIVE
Company No.09095808
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MAGNUM SERVICES EUROPE LTD is an active private limited company with number 09095808. It was incorporated 9 years, 11 months, 11 days ago, on 20 June 2014. The company address is 48 Frans Green Frans Green 48 Frans Green Frans Green, Dereham, NR20 3JQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-07

Officer name: Barbara Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: 43 Bridge Road Grays Essex RM17 6BU

New address: 48 Frans Green Frans Green East Tuddenham Dereham NR20 3JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Harris

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Olaf Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Olaf Ralph Bernhard Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Harris

Change date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabine Mai

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruben Juan Carril

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sabine Carril

Change date: 2014-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARJS LTD

29 THILLANS,BEDFORD,MK43 0FZ

Number:09429147
Status:ACTIVE
Category:Private Limited Company

DOHERTY CREATIVE LIMITED

23 WINDSOR STREET,EDINBURGH,EH7 5LA

Number:SC446460
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD FARMS (1995)

BALCHRYSTIE FARM,FIFE,

Number:SL003011
Status:ACTIVE
Category:Limited Partnership

GPE PARTNER LIMITED

ARNOLD HILL & CO. CRAVEN HOUSE,LONDON,WC2N 5AP

Number:07717749
Status:ACTIVE
Category:Private Limited Company

HOLROYD MUSIC LIMITED

76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:04895037
Status:ACTIVE
Category:Private Limited Company

THE BROTHERS TRUST

ACRE HOUSE,LONDON,NW1 3ER

Number:10722497
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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