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)
07 Mar 2013 AAMD Amended full accounts made up to 30 September 2012
18 Jan 2013 AA Full accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
15 Nov 2012 TM01 Termination of appointment of Charles Lousada as a director
15 Nov 2012 AP03 Appointment of Mrs Toni Marian Brook as a secretary
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 AD01 Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH on 21 December 2011
16 Nov 2011 AD01 Registered office address changed from Estate Office Crawley Park Husborne Crawley Bedford MK43 0UU United Kingdom on 16 November 2011
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 10,000
20 Oct 2011 AD01 Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 20 October 2011
20 Oct 2011 AA01 Current accounting period shortened from 31 October 2012 to 30 September 2012
20 Oct 2011 TM01 Termination of appointment of Ssh Directors Limited as a director
20 Oct 2011 TM01 Termination of appointment of Peter Crossley as a director
20 Oct 2011 TM02 Termination of appointment of Ssh Secretaries Limited as a secretary
20 Oct 2011 AP01 Appointment of Mr Simon Charles Lousada as a director
20 Oct 2011 AP01 Appointment of Mr Charles Terrence Lousada as a director
18 Oct 2011 NEWINC Incorporation