Advanced company searchLink opens in new window

MAGNAVALE LIMITED

Company number 08411370

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)
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
12 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
07 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/17
30 Sep 2017 AA Group of companies' accounts made up to 1 January 2017
12 Sep 2017 AP01 Appointment of Mr Colin Taylor as a director on 12 September 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
07 Jul 2017 TM01 Termination of appointment of James Peter Woodward as a director on 31 May 2017
02 Mar 2017 MR04 Satisfaction of charge 084113700001 in full
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
11 Feb 2017 SH08 Change of share class name or designation
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
03 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth allot 400000 d sha of 1.00 each 30/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 3,203,878.85
03 Jan 2017 AP01 Appointment of Mr James Peter Woodward as a director on 31 December 2016
05 Dec 2016 AP01 Appointment of Mr Andrew Campbell Lawrence as a director on 2 December 2016
05 Dec 2016 TM01 Termination of appointment of Beta (International) Limited as a director on 2 December 2016
28 Oct 2016 AA Group of companies' accounts made up to 27 December 2015
14 Oct 2016 MR01 Registration of charge 084113700002, created on 13 October 2016
21 Jul 2016 MR01 Registration of charge 084113700001, created on 19 July 2016
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,803,878.85
13 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
28 Oct 2015 SH02 Statement of capital on 13 October 2015
  • GBP 2,803,878.85
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 3,975,318.85
05 Oct 2015 SH20 Statement by Directors