MAGNUS METABOLIC LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-08-06 View Report
Officers. Officer name: Mads Asprem. Termination date: 2019-04-05. 2019-04-25 View Report
Gazette. Gazette notice compulsory. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-10-19 View Report
Persons with significant control. Withdrawal date: 2018-10-19. 2018-10-19 View Report
Accounts. Accounts type micro entity. 2018-05-03 View Report
Gazette. Gazette filings brought up to date. 2017-12-16 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Address. New address: 13 C/O Richard Slade and Company 13 Gray's Inn Square London WC1R 5JD. Old address: 26 Red Lion Square London WC1R 4AG. Change date: 2017-12-13. 2017-12-13 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Officers. Termination date: 2017-05-22. Officer name: David Andrew Campbell. 2017-05-26 View Report
Officers. Termination date: 2017-05-19. Officer name: Stehpen Derrick Scott. 2017-05-26 View Report
Officers. Officer name: Gabrielle Sara Fisher. Termination date: 2017-04-30. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Capital. Capital allotment shares. 2016-10-21 View Report
Officers. Officer name: Gabrielle Sara Robinson. Change date: 2016-10-19. 2016-10-20 View Report
Capital. Capital allotment shares. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Accounts. Accounts type total exemption small. 2015-06-22 View Report
Officers. Appointment date: 2014-12-04. Officer name: Gabrielle Sara Robinson. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Capital. Capital allotment shares. 2014-10-07 View Report
Address. Change date: 2014-08-16. Old address: Spring Law 65 Chandos Place London WC2N 4HG United Kingdom. New address: 26 Red Lion Square London WC1R 4AG. 2014-08-16 View Report
Accounts. Change account reference date company current extended. 2014-08-16 View Report
Officers. Officer name: Dr David Andrew Campbell. 2014-05-20 View Report
Officers. Officer name: Mr Stephen Derrick Scott. 2014-04-17 View Report
Capital. Capital allotment shares. 2014-03-03 View Report
Capital. Capital name of class of shares. 2014-03-03 View Report
Resolution. Description: Resolutions. 2014-03-03 View Report
Capital. Capital allotment shares. 2014-03-03 View Report
Capital. Date: 2013-11-08. 2014-03-03 View Report
Resolution. Description: Resolutions. 2014-03-03 View Report
Incorporation. Incorporation company. 2013-09-19 View Report