MAGENTA FINANCIAL PLANNING LIMITED
Company number 10055304
- Company Overview for MAGENTA FINANCIAL PLANNING LIMITED (10055304)
- Filing history for MAGENTA FINANCIAL PLANNING LIMITED (10055304)
- People for MAGENTA FINANCIAL PLANNING LIMITED (10055304)
- Charges for MAGENTA FINANCIAL PLANNING LIMITED (10055304)
- More for MAGENTA FINANCIAL PLANNING LIMITED (10055304)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
21 Aug 2023 | AP01 | Appointment of Mrs Allyson Dawn Hopkins as a director on 11 August 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from Suite 5 Nolton Court Court Road Bridgend CF31 1BX United Kingdom to Suite 1 Nolton Court Nolton Street Bridgend South Wales CF31 1BX on 3 August 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2021 | PSC05 | Change of details for Magenta Group Holdings Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from One Court Road Bridgend CF31 1BE Wales to Suite 5 Nolton Court Court Road Bridgend CF31 1BX on 1 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
04 Oct 2021 | MR01 | Registration of charge 100553040002, created on 29 September 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | PSC02 | Notification of Magenta Group Holdings Limited as a person with significant control on 11 February 2021 | |
30 Mar 2021 | PSC07 | Cessation of Julie Lord as a person with significant control on 11 February 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Julie Lord as a director on 11 February 2021 | |
30 Mar 2021 | PSC07 | Cessation of Gretchen Mary Betts as a person with significant control on 11 February 2021 | |
17 Feb 2021 | MR01 | Registration of charge 100553040001, created on 11 February 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
18 Dec 2019 | PSC01 | Notification of Gretchen Mary Betts as a person with significant control on 14 October 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mrs Julie Lord as a person with significant control on 14 October 2019 | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | SH08 | Change of share class name or designation |