- Company Overview for MAGNETIC HCA LIMITED (05599828)
- Filing history for MAGNETIC HCA LIMITED (05599828)
- People for MAGNETIC HCA LIMITED (05599828)
- Charges for MAGNETIC HCA LIMITED (05599828)
- More for MAGNETIC HCA LIMITED (05599828)
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) |
---|---|---|---|
24 May 2018 | PSC04 | Change of details for Mr Matthew James Hunt as a person with significant control on 1 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Matthew James Hunt as a person with significant control on 1 March 2018 | |
26 Mar 2018 | MR04 | Satisfaction of charge 055998280001 in full | |
15 Mar 2018 | AD01 | Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 10 Turnham Green Terrace Mews London W4 1QU on 15 March 2018 | |
07 Mar 2018 | MR01 | Registration of charge 055998280003, created on 7 March 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from C/O the Company Books Limited 15 Bunhill Row London EC1Y 8LP to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 16 February 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
26 May 2017 | TM01 | Termination of appointment of Stephen Andrew Buckley as a director on 15 May 2017 | |
14 Dec 2016 | MR01 | Registration of charge 055998280002, created on 13 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
29 Jan 2016 | AP03 | Appointment of Mr Matthew James Hunt as a secretary on 15 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Mark Stuart Cook as a director on 15 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Leigh Scantlebury as a director on 15 January 2016 | |
29 Jan 2016 | TM02 | Termination of appointment of Leigh Scantlebury as a secretary on 15 January 2016 | |
12 Nov 2015 | MR01 | Registration of charge 055998280001, created on 11 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Leigh Scantlebury on 20 October 2015 | |
27 Oct 2015 | CH03 | Secretary's details changed for Leigh Scantlebury on 20 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Janis Elizabeth Troup as a director on 8 October 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AP01 | Appointment of Mr Matthew James Hunt as a director on 1 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |