Advanced company searchLink opens in new window

MAGNETIC HCA LIMITED

Company number 05599828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AA Micro company accounts made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
14 Sep 2023 PSC04 Change of details for Mr Matthew James Hunt as a person with significant control on 13 September 2023
13 Sep 2023 CH03 Secretary's details changed for Mr Matthew James Hunt on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Mark Stuart Cook on 13 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Matthew James Hunt on 13 September 2023
13 Sep 2023 AD01 Registered office address changed from The Organ Works Turnham Green Terrace Mews London W4 1QU England to The Organ Works Turnham Green Terrace Mews Chiswick London W4 1QU on 13 September 2023
30 Aug 2023 AD01 Registered office address changed from 10 Turnham Green Terrace Mews London W4 1QU England to The Organ Works Turnham Green Terrace Mews London W4 1QU on 30 August 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 50,842.50
17 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
02 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
23 Sep 2022 PSC04 Change of details for Mr Matthew James Hunt as a person with significant control on 16 September 2022
22 Sep 2022 CH01 Director's details changed for Mr Matthew James Hunt on 16 September 2022
12 Aug 2022 SH06 Cancellation of shares. Statement of capital on 24 March 2022
  • GBP 50,850
12 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 51,000
19 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
09 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Dec 2021 AP01 Appointment of Ms Fiona Marion Mccready as a director on 26 November 2021
06 Dec 2021 AP01 Appointment of Mr Stephen John Broadhurst as a director on 26 November 2021
01 Dec 2021 CH01 Director's details changed for Mr Mark Stuart Cook on 30 November 2021
09 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020