Advanced company searchLink opens in new window

MAJENTA PLM LTD

Company number 05807552

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)
11 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2018 PSC07 Cessation of Trevor Harold John Stapleton as a person with significant control on 30 June 2018
03 Jul 2018 PSC07 Cessation of Muntazir Meghjee as a person with significant control on 30 June 2018
03 Jul 2018 PSC07 Cessation of David Downes as a person with significant control on 30 June 2018
03 Jul 2018 PSC07 Cessation of Mark Roger Parry as a person with significant control on 30 June 2018
03 Jul 2018 PSC02 Notification of Cutting Edge Solutions (Oxford) Limited as a person with significant control on 30 June 2018
03 Jul 2018 AD01 Registered office address changed from Majenta House, Coptfold Road Brentwood Essex CM14 4BS to Signal Court Old Station Way Eynsham Witney OX29 4TL on 3 July 2018
03 Jul 2018 TM02 Termination of appointment of Muntazir Meghjee as a secretary on 30 June 2018
03 Jul 2018 TM01 Termination of appointment of Muntazir Meghjee as a director on 30 June 2018
03 Jul 2018 TM01 Termination of appointment of Trevor Harold John Stapleton as a director on 30 June 2018
03 Jul 2018 TM01 Termination of appointment of David Downes as a director on 30 June 2018
03 Jul 2018 AP01 Appointment of Mr Allan William Blackwell as a director on 30 June 2018
20 Jun 2018 AA Accounts for a small company made up to 30 September 2017
22 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
28 Jun 2017 AA Accounts for a small company made up to 30 September 2016
19 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
01 Sep 2016 MR01 Registration of charge 058075520001, created on 31 August 2016
23 Jun 2016 AA Accounts for a small company made up to 30 September 2015
15 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 263.16
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 263.16
05 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 25/11/2015
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
22 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 250
01 Jul 2014 AA Accounts for a small company made up to 30 September 2013