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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013