Advanced company searchLink opens in new window

MAGIQUE GALILEO SOFTWARE LIMITED

Company number 06970021

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)
07 Jan 2019 TM01 Termination of appointment of Verna Margaret Hughes as a director on 3 January 2019
07 Jan 2019 TM01 Termination of appointment of Trevor John Williams as a director on 3 January 2019
07 Jan 2019 TM02 Termination of appointment of Mundays Company Secretaries Ltd as a secretary on 3 January 2019
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
09 May 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Trevor John Williams on 22 July 2011
14 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Oct 2010 CERTNM Company name changed horwath software LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-17
01 Oct 2010 CONNOT Change of name notice
22 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
22 Jul 2010 AA01 Current accounting period extended from 31 July 2010 to 30 September 2010
22 Jul 2010 CH01 Director's details changed for Ms Verna Margaret Hughes on 22 July 2010