MAGWAY LIMITED
Status | ACTIVE |
Company No. | 11011754 |
Category | Private Limited Company |
Incorporated | 13 Oct 2017 |
Age | 6 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MAGWAY LIMITED is an active private limited company with number 11011754. It was incorporated 6 years, 7 months, 15 days ago, on 13 October 2017. The company address is C/O Gateley Legal Ship Canal House C/O Gateley Legal Ship Canal House, Manchester, M2 4WU, England.
Company Fillings
Resolution
Date: 25 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Capital allotment shares
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Capital
Type: SH01
Capital : 152.140153 GBP
Date: 2024-04-12
Documents
Capital allotment shares
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-06
Capital : 143.843479 GBP
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-25
Officer name: Huw Thomas
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-25
Officer name: John Hughes
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Capital allotment shares
Date: 28 Sep 2023
Action Date: 22 Sep 2023
Category: Capital
Type: SH01
Capital : 143.692594 GBP
Date: 2023-09-22
Documents
Capital allotment shares
Date: 13 Sep 2023
Action Date: 06 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-06
Capital : 143.354578 GBP
Documents
Resolution
Date: 05 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecile Searle
Termination date: 2023-06-07
Documents
Capital allotment shares
Date: 14 Jun 2023
Action Date: 09 Jun 2023
Category: Capital
Type: SH01
Capital : 143.354412 GBP
Date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 17 May 2023
Action Date: 11 May 2023
Category: Capital
Type: SH01
Date: 2023-05-11
Capital : 143.204954 GBP
Documents
Capital allotment shares
Date: 12 Apr 2023
Action Date: 05 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-05
Capital : 142.778468 GBP
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Campbell-Hill
Termination date: 2022-10-05
Documents
Capital allotment shares
Date: 03 Jan 2023
Action Date: 20 Dec 2022
Category: Capital
Type: SH01
Capital : 142.268948 GBP
Date: 2022-12-20
Documents
Capital allotment shares
Date: 01 Dec 2022
Action Date: 03 Oct 2022
Category: Capital
Type: SH01
Capital : 142.386381 GBP
Date: 2022-10-03
Documents
Second filing capital allotment shares
Date: 26 Oct 2022
Action Date: 07 Aug 2022
Category: Capital
Type: RP04SH01
Date: 2022-08-07
Capital : 142.213684 GBP
Documents
Second filing capital allotment shares
Date: 26 Oct 2022
Action Date: 17 May 2022
Category: Capital
Type: RP04SH01
Date: 2022-05-17
Capital : 142.035202 GBP
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Second filing capital allotment shares
Date: 12 Sep 2022
Action Date: 07 Aug 2022
Category: Capital
Type: RP04SH01
Capital : 142.173738 GBP
Date: 2022-08-07
Documents
Capital allotment shares
Date: 17 Aug 2022
Action Date: 07 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-07
Capital : 142.046261 GBP
Documents
Resolution
Date: 14 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 May 2022
Action Date: 17 May 2022
Category: Capital
Type: SH01
Capital : 141.995256 GBP
Date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 18 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-12
Documents
Second filing capital allotment shares
Date: 18 Jan 2022
Action Date: 07 May 2021
Category: Capital
Type: RP04SH01
Capital : 139.884836 GBP
Date: 2021-05-07
Documents
Capital allotment shares
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Capital
Type: SH01
Capital : 139.884836 GBP
Date: 2022-01-17
Documents
Second filing capital allotment shares
Date: 28 Oct 2021
Action Date: 23 Jul 2021
Category: Capital
Type: RP04SH01
Date: 2021-07-23
Capital : 139.89839 GBP
Documents
Second filing capital allotment shares
Date: 28 Oct 2021
Action Date: 21 May 2021
Category: Capital
Type: RP04SH01
Date: 2021-05-21
Capital : 139.80559 GBP
Documents
Second filing capital allotment shares
Date: 28 Oct 2021
Action Date: 07 May 2021
Category: Capital
Type: RP04SH01
Capital : 138.586186 GBP
Date: 2021-05-07
Documents
Second filing capital allotment shares
Date: 28 Oct 2021
Action Date: 07 May 2021
Category: Capital
Type: RP04SH01
Capital : 135.728867 GBP
Date: 2021-05-07
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Robin Keith Wynne Palmer
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hughes
Appointment date: 2021-08-01
Documents
Capital allotment shares
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-23
Capital : 136.892102 GBP
Documents
Capital allotment shares
Date: 24 May 2021
Action Date: 21 May 2021
Category: Capital
Type: SH01
Date: 2021-05-21
Capital : 136.799302 GBP
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-19
Officer name: Mrs Cecile Searle
Documents
Capital allotment shares
Date: 17 May 2021
Action Date: 07 May 2021
Category: Capital
Type: SH01
Capital : 138,437.217 GBP
Date: 2021-05-07
Documents
Capital allotment shares
Date: 12 May 2021
Action Date: 07 May 2021
Category: Capital
Type: SH01
Date: 2021-05-07
Capital : 135.579898 GBP
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-06
Officer name: Mr Matthew James Campbell-Hill
Documents
Capital allotment shares
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH01
Capital : 131.837339 GBP
Date: 2021-03-26
Documents
Capital allotment shares
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH01
Capital : 131.823784 GBP
Date: 2021-03-26
Documents
Second filing capital allotment shares
Date: 24 Mar 2021
Action Date: 06 Jan 2021
Category: Capital
Type: RP04SH01
Capital : 131.495353 GBP
Date: 2021-01-06
Documents
Second filing capital allotment shares
Date: 24 Mar 2021
Action Date: 15 Feb 2021
Category: Capital
Type: RP04SH01
Date: 2021-02-15
Capital : 131.715344 GBP
Documents
Second filing capital allotment shares
Date: 24 Mar 2021
Action Date: 25 Jan 2021
Category: Capital
Type: RP04SH01
Capital : 131.688235 GBP
Date: 2021-01-25
Documents
Capital allotment shares
Date: 23 Mar 2021
Action Date: 06 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-06
Capital : 1,314,953.53 GBP
Documents
Capital allotment shares
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Capital
Type: SH01
Capital : 131.698297 GBP
Date: 2021-02-15
Documents
Capital allotment shares
Date: 26 Jan 2021
Action Date: 25 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-25
Capital : 131.671188 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Capital allotment shares
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-01
Capital : 131.478306 GBP
Documents
Change account reference date company current shortened
Date: 29 Nov 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-10-31
Documents
Resolution
Date: 30 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Capital allotment shares
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Capital
Type: SH01
Capital : 131.451196 GBP
Date: 2020-10-08
Documents
Capital allotment shares
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-02
Capital : 131.396977 GBP
Documents
Capital allotment shares
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Capital : 130.287864 GBP
Date: 2020-09-11
Documents
Capital allotment shares
Date: 23 Jul 2020
Action Date: 15 Jul 2020
Category: Capital
Type: SH01
Capital : 130.123144 GBP
Date: 2020-07-15
Documents
Capital allotment shares
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Capital
Type: SH01
Capital : 130.014706 GBP
Date: 2020-06-30
Documents
Second filing capital allotment shares
Date: 29 Jun 2020
Action Date: 27 Mar 2020
Category: Capital
Type: RP04SH01
Capital : 129.285450 GBP
Date: 2020-03-27
Documents
Capital allotment shares
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-17
Capital : 129.418288 GBP
Documents
Second filing capital allotment shares
Date: 29 May 2020
Action Date: 27 Mar 2020
Category: Capital
Type: RP04SH01
Date: 2020-03-27
Capital : 129,285,451 GBP
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Thomas
Appointment date: 2020-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
Old address: , 32a Maresfield Gardens, London, NW3 5SX, United Kingdom
Change date: 2020-05-15
New address: C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 17 Apr 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-27
Documents
Capital allotment shares
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH01
Capital : 129.285454 GBP
Date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Capital alter shares subdivision
Date: 27 Sep 2019
Action Date: 01 Sep 2019
Category: Capital
Type: SH02
Date: 2019-09-01
Documents
Second filing capital allotment shares
Date: 20 Sep 2019
Action Date: 01 Sep 2019
Category: Capital
Type: RP04SH01
Capital : 121.8967 GBP
Date: 2019-09-01
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Capital
Type: SH01
Capital : 121.9947 GBP
Date: 2019-09-09
Documents
Notification of a person with significant control
Date: 03 Sep 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Phillip Mark Davies
Documents
Notification of a person with significant control
Date: 03 Sep 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Rupert John Cruise
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Martin Lewis
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Phillip Mark Davies
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-01
Psc name: Martin Lewis
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rupert John Cruise
Cessation date: 2019-09-01
Documents
Capital allotment shares
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Capital
Type: SH01
Capital : 542.32 GBP
Date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Capital alter shares subdivision
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-04
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Apr 2018
Action Date: 10 Apr 2018
Category: Capital
Type: SH01
Capital : 117.65 GBP
Date: 2018-04-10
Documents
Capital allotment shares
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Capital
Type: SH01
Capital : 111.77 GBP
Date: 2018-04-09
Documents
Capital allotment shares
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH01
Capital : 110.35 GBP
Date: 2018-04-04
Documents
Capital allotment shares
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-04
Capital : 105.88 GBP
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-04
Officer name: Mr Robin Keith Wynne Palmer
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linear Motion Technologies Limited
Cessation date: 2017-12-31
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rupert John Cruise
Notification date: 2018-01-01
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Phillip Mark Davies
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linear Motion Technologies Limited
Termination date: 2018-01-01
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Phillip Mark Davies
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11757671 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT FARM,CHRISTCHURCH,BH23 7BG
Number: | 01161422 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LUTON,LU1 3EP
Number: | 11001105 |
Status: | ACTIVE |
Category: | Private Limited Company |
DULCIE AND CO SERVICES LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10979155 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB INTERNATIONAL CONSULTANCY LTD
27 FOYLEVIEW APARTMENTS,LONDONDERRY,BT48 7NS
Number: | NI645305 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004561 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |