MAGNA COSTS LTD - BLACKBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2019-10-30 View Report
Officers. Officer name: Fiaz Siddique. Termination date: 2019-09-15. 2019-10-30 View Report
Persons with significant control. Psc name: Fiaz Siddique. Cessation date: 2019-09-15. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-12-30 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Address. Change date: 2018-03-08. New address: 314 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL. Old address: 12 Capricorn Park Blakewater Road Blackburn BB1 5QR. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type micro entity. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-11-29 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Change account reference date company previous shortened. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Address. Old address: 82 King Street Manchester M2 4WQ. Change date: 2015-04-12. New address: 12 Capricorn Park Blakewater Road Blackburn BB1 5QR. 2015-04-12 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type total exemption small. 2013-06-26 View Report
Gazette. Gazette filings brought up to date. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Gazette. Gazette notice compulsary. 2013-01-22 View Report
Address. Change date: 2011-11-07. Old address: Empire Business Centre Empire Way Burnley Lancashire BB12 6HA. 2011-11-07 View Report
Address. Old address: 1 Empire Way Dylan Harvey Business Centre Burnley BB12 6HA United Kingdom. Change date: 2011-10-04. 2011-10-04 View Report
Incorporation. Incorporation company. 2011-09-27 View Report