- Company Overview for MAGNIMATE LTD (06826698)
- Filing history for MAGNIMATE LTD (06826698)
- People for MAGNIMATE LTD (06826698)
- More for MAGNIMATE LTD (06826698)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
14 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Victoria Carson as a director on 9 May 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Edward Carson as a director on 9 May 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 39-41 High Street High Street Dunmow Essex CM6 1AE on 8 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Roger James Barnard on 23 February 2016 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|