Advanced company searchLink opens in new window

MAGENTA CITY LIMITED

Company number 07814221

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)
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
13 Oct 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
16 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Guarantee, debenture etc 18/04/2016
01 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
01 May 2016 CONNOT Change of name notice
21 Apr 2016 MR04 Satisfaction of charge 1 in full
21 Apr 2016 MR04 Satisfaction of charge 2 in full
21 Apr 2016 MR01 Registration of charge 078142210003, created on 18 April 2016
19 Apr 2016 AD01 Registered office address changed from Estate Office Oakley House Oakley Bedfordshire MK43 7st to The Lodge High Street Odell Bedford MK43 7BB on 19 April 2016
19 Apr 2016 AP01 Appointment of Mr Mark Glenn Bridgman Shaw as a director on 18 April 2016
19 Apr 2016 AP01 Appointment of Mr Christopher Wright as a director on 18 April 2016
19 Apr 2016 TM01 Termination of appointment of Susan Jane Lousada as a director on 18 April 2016
19 Apr 2016 TM01 Termination of appointment of Simon Charles Lousada as a director on 18 April 2016
19 Apr 2016 TM02 Termination of appointment of Toni Marian Brook as a secretary on 18 April 2016
18 Feb 2016 AA Full accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
14 Sep 2015 CH01 Director's details changed for Mr Simon Charles Lousada on 23 June 2015
21 Apr 2015 AA Full accounts made up to 30 September 2014
18 Dec 2014 AP01 Appointment of Mrs Susan Jane Lousada as a director on 18 December 2014
24 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
20 Mar 2014 AA Full accounts made up to 30 September 2013
09 Dec 2013 AD01 Registered office address changed from Estate Office Crawley Park Husborne Crawley Bedford Beds MK43 0UU on 9 December 2013
29 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
16 May 2013 AUD Auditor's resignation