Advanced company searchLink opens in new window

MAGNIFY BRANDS LIMITED

Company number 10256748

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)
29 Oct 2024 AA Total exemption full accounts made up to 30 December 2023
23 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
08 Sep 2020 PSC04 Change of details for Mr Martin Bland Lovatt as a person with significant control on 4 September 2020
08 Sep 2020 CH01 Director's details changed for Mr Martin Bland Lovatt on 4 September 2020
08 Sep 2020 CH01 Director's details changed for Mrs Alison Jayne Lovatt on 4 September 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 AD01 Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU England to Unit B1F Fairoaks Airport Chobham Woking GU24 8HU on 6 January 2020
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
27 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 101
24 Jan 2018 AP01 Appointment of Mrs Alison Jayne Lovatt as a director on 24 January 2018
28 Jun 2017 AD01 Registered office address changed from C/O Lesley Marshall Unit 3 Fairoaks Airport Chobham Woking Surrey GU24 8HU United Kingdom to Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 28 June 2017
28 Jun 2017 PSC01 Notification of Martin Bland Lovatt as a person with significant control on 29 June 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates