- Company Overview for MAGDRIVE LTD (12206174)
- Filing history for MAGDRIVE LTD (12206174)
- People for MAGDRIVE LTD (12206174)
- Charges for MAGDRIVE LTD (12206174)
- More for MAGDRIVE LTD (12206174)
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) |
---|---|---|---|
09 Dec 2022 | MR01 | Registration of charge 122061740001, created on 8 December 2022 | |
25 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
15 Jul 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
07 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
25 Mar 2021 | AD01 | Registered office address changed from Unit 7, Zephyr Building Harwell Science & Innovation Campus Didcot OX11 0DE England to Unit 7, Zephyr Building Eighth Street Harwell Oxford Didcot OX11 0RL on 25 March 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from G50 Atlas Centre Harwell Science & Innovation Campus Didcot OX11 0DE England to Unit 7, Zephyr Building Harwell Science & Innovation Campus Didcot OX11 0DE on 19 January 2021 | |
28 Sep 2020 | AD01 | Registered office address changed from 175 Park Road Uxbridge UB8 1NP United Kingdom to G50 Atlas Centre Harwell Science & Innovation Campus Didcot OX11 0DE on 28 September 2020 | |
09 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
18 Aug 2020 | SH02 | Sub-division of shares on 6 June 2020 | |
24 Jul 2020 | SH02 |
Sub-division of shares Statement of capital on 21 June 2020
|
|
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
22 Jan 2020 | AP01 | Appointment of Mr Mark Yasu Stokes as a director on 22 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Dr. Thomas Albert Clayson as a person with significant control on 1 January 2020 | |
22 Jan 2020 | PSC01 | Notification of Mark Yasu Stokes as a person with significant control on 1 January 2020 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|