Advanced company searchLink opens in new window

MAGNA CAPITAL LIMITED

Company number 06485053

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)
25 Jan 2023 CH01 Director's details changed for Mr Waheed Hussain on 24 January 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 7,900,125
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 7,900,000
16 Dec 2022 AP01 Appointment of Sr. Antonio Munoz Arroyo as a director on 15 December 2022
02 Dec 2022 PSC01 Notification of Oleksandr Ginzburg as a person with significant control on 5 November 2022
02 Dec 2022 PSC07 Cessation of Ftn Monitor Ltd. as a person with significant control on 5 November 2022
02 Dec 2022 CH01 Director's details changed for Mr Olexandr Ginzburg on 26 November 2022
02 Dec 2022 CH01 Director's details changed for Mr Alexander Ginzburg on 26 November 2022
28 Nov 2022 AD01 Registered office address changed from 5 Brayford Square 5 Brayford Square London E1 0SG England to 5 Brayford Square, London London E1 0SG on 28 November 2022
25 Nov 2022 AD01 Registered office address changed from 5 Brayford Square, London Brayford Square London E1 0SG England to 5 Brayford Square 5 Brayford Square London E1 0SG on 25 November 2022
25 Nov 2022 AD01 Registered office address changed from PO Box E10SG 5 Brayford Square, London 5 Brayford Square London E10SG E1 0SG England to 5 Brayford Square, London Brayford Square London E1 0SG on 25 November 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 6,320,100
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 6,320,000
24 Nov 2022 AD01 Registered office address changed from C/O Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB to PO Box E10SG 5 Brayford Square, London 5 Brayford Square London E10SG E1 0SG on 24 November 2022
21 Sep 2022 MA Memorandum and Articles of Association
21 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AP01 Appointment of Mr Denys Goncharenko as a director on 11 February 2022
29 Jun 2021 AA Full accounts made up to 31 March 2020
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued