MAGO CONSTRUCTION LTD

Suite 1503 58 Peregrine Road Suite 1503 58 Peregrine Road, Essex, IG6 3SZ, United Kingdom
StatusACTIVE
Company No.11467376
CategoryPrivate Limited Company
Incorporated17 Jul 2018
Age5 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

MAGO CONSTRUCTION LTD is an active private limited company with number 11467376. It was incorporated 5 years, 10 months, 2 days ago, on 17 July 2018. The company address is Suite 1503 58 Peregrine Road Suite 1503 58 Peregrine Road, Essex, IG6 3SZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: PO Box 4385 11467376 - Companies House Default Address Cardiff CF14 8LH

New address: Suite 1503 58 Peregrine Road Hainault, Ilford Essex United Kingdom IG6 3SZ

Change date: 2023-03-29

Documents

View document PDF

Default companies house registered office address applied

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 11467376 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: 255 Ley Street Ilford IG1 4BN England

Change date: 2022-03-01

New address: Suite 1503 58 Peregrine Road Hainault Essex IG6 3SZ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Filip Pavalache

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Filip Pavalache

Cessation date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Sandu Demian

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandu Demian

Appointment date: 2020-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

New address: 255 Ley Street Ilford IG1 4BN

Old address: Flat 17 2 Aurora Point Plough Way London SE16 7FQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2020

Action Date: 25 May 2020

Category: Address

Type: AD01

Change date: 2020-05-25

Old address: 255 Ley Street Ilford IG1 4BN England

New address: Flat 17 2 Aurora Point Plough Way London SE16 7FQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: Studio 118 22 Notting Hill Gate London W11 3JE England

New address: 255 Ley Street Ilford IG1 4BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: Studio 118 22 Notting Hill Gate London W11 3JE

Change date: 2020-02-18

Old address: 22 Notting Hill Gate London W11 3JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2020

Action Date: 02 Feb 2020

Category: Address

Type: AD01

Old address: 255 Ley Street Ilford IG1 4BN United Kingdom

Change date: 2020-02-02

New address: 22 Notting Hill Gate London W11 3JE

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Incorporation company

Date: 17 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON LOUNGE (UK) LIMITED

56 WOLSEY ROAD,MOOR PARK,HA6 2EH

Number:08996766
Status:ACTIVE
Category:Private Limited Company

GEM ORDER LIMITED

5B THE COURTYARD,SUTTON COLDFIELD,B75 7BU

Number:02845493
Status:ACTIVE
Category:Private Limited Company

J A BUILDING & MAINTENANCE (ALFRETON) LIMITED

4 CHARLES STREET,ALFRETON,DE55 7EA

Number:10190997
Status:ACTIVE
Category:Private Limited Company

L.M.N. DECORATING AND PROPERTY MAINTENANCE LTD

UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX

Number:09670262
Status:ACTIVE
Category:Private Limited Company

TALKING FITNESS LIMITED

THE ORCHARD COMMON ROAD,RICKMANSWORTH,WD3 5LT

Number:11716172
Status:ACTIVE
Category:Private Limited Company

TONY PRIOR SOLUTIONS LIMITED

2/1 79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC598464
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