- Company Overview for MAGNETIC SURFACES LIMITED (12316507)
- Filing history for MAGNETIC SURFACES LIMITED (12316507)
- People for MAGNETIC SURFACES LIMITED (12316507)
- More for MAGNETIC SURFACES LIMITED (12316507)
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 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
23 Sep 2024 | AD01 | Registered office address changed from 44-46 Elliot Road Love Lane Cirencester Gloucestershire GL7 1YG England to Units a1 & a2 Stirling Road South Marston Swindon SN3 4TQ on 23 September 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from Elliot Road Love Lane Cirencester Gloucestershire GL7 1YG England to 44-46 Elliot Road Love Lane Cirencester Gloucestershire GL7 1YG on 3 November 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jan 2022 | CERTNM |
Company name changed pioneer trading company europe LIMITED\certificate issued on 05/01/22
|
|
24 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Aug 2021 | PSC02 | Notification of Malmesbury Woodworking Company Limited as a person with significant control on 30 June 2021 | |
19 Aug 2021 | PSC07 | Cessation of Israel Asset Management Ug as a person with significant control on 30 June 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Domenic Josip Bakic as a director on 14 July 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Marco Israel as a director on 14 July 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Jonathan Andrew Bowers on 2 April 2021 | |
11 Mar 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
24 Dec 2020 | PSC05 | Change of details for Xstone Uk Limited as a person with significant control on 14 December 2019 | |
24 Dec 2020 | PSC02 | Notification of Israel Asset Management Ug as a person with significant control on 14 December 2019 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Jonathan Andrew Bowers on 20 March 2020 | |
06 Mar 2020 | AP01 | Appointment of Mrs Lisa Jane Wooldridge as a director on 24 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Domenic Josip Bakic as a director on 24 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Uwe Riha as a director on 24 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Marco Israel as a director on 24 February 2020 |