Advanced company searchLink opens in new window

MAGDRIVE LTD

Company number 12206174

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)
03 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: diroctor's authorisation 26/11/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2025 MA Memorandum and Articles of Association
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
14 Jan 2025 PSC04 Change of details for Dr. Thomas Albert Clayson as a person with significant control on 1 January 2025
14 Jan 2025 PSC07 Cessation of Mark Yasu Stokes as a person with significant control on 1 January 2025
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 179.8879
20 Dec 2024 MR04 Satisfaction of charge 122061740002 in full
02 Dec 2024 PSC04 Change of details for Mr Mark Yasu Stokes as a person with significant control on 28 November 2024
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 171.6228
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 135.5451
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 109.0664
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 101.0664
29 Nov 2024 AP01 Appointment of Mr Harald Nieder as a director on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Mark Yasu Stokes on 28 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Mark Yasu Stokes on 28 November 2024
29 Nov 2024 PSC04 Change of details for Mr Mark Yasu Stokes as a person with significant control on 28 November 2024
29 Nov 2024 PSC04 Change of details for Dr. Thomas Albert Clayson as a person with significant control on 28 November 2024
29 Nov 2024 CH01 Director's details changed for Dr. Thomas Albert Clayson on 28 November 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 July 2023
22 Aug 2023 MR01 Registration of charge 122061740002, created on 22 August 2023
11 Aug 2023 AAMD Amended micro company accounts made up to 31 July 2022
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Jan 2023 MR04 Satisfaction of charge 122061740001 in full
14 Dec 2022 AD01 Registered office address changed from Unit 7, Zephyr Building Eighth Street Harwell Oxford Didcot OX11 0RL England to Unit 4 Bep-0 Building Thomson Avenue Harwell Oxford OX11 0GD on 14 December 2022