- Company Overview for MAGENTA INTERCO LIMITED (09840174)
- Filing history for MAGENTA INTERCO LIMITED (09840174)
- People for MAGENTA INTERCO LIMITED (09840174)
- Charges for MAGENTA INTERCO LIMITED (09840174)
- More for MAGENTA INTERCO LIMITED (09840174)
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) |
---|---|---|---|
15 Apr 2020 | MR04 | Satisfaction of charge 098401740001 in full | |
25 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, B3 2JR, England to 12th Floor One America Square London EC3N 2LS on 1 April 2019 | |
01 Apr 2019 | PSC05 | Change of details for Magenta Pikco Limited as a person with significant control on 1 April 2019 | |
21 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Mr Gareth Hughes on 19 December 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Richard John Shearer on 19 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
15 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
17 Aug 2017 | TM01 | Termination of appointment of John Leslie Crichton as a director on 30 May 2017 | |
26 Jul 2017 | AP01 | Appointment of Richard John Shearer as a director on 30 May 2017 | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Matthew James Robinson as a director on 29 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr John Leslie Crichton as a director on 29 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Gareth Hughes as a director on 29 July 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from , Juxon House 100 st. Paul's Churchyard, London, EC4M 8BU, England to 12th Floor One America Square London EC3N 2LS on 10 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Simon James Edward Roddis as a director on 29 July 2016 | |
09 Aug 2016 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 29 July 2016 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | MR01 | Registration of charge 098401740001, created on 29 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 12th Floor One America Square London EC3N 2LS on 25 April 2016 | |
22 Apr 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 31 May 2016 |