- Company Overview for MAGENTUS UK HOLDINGS III LIMITED (12458931)
- Filing history for MAGENTUS UK HOLDINGS III LIMITED (12458931)
- People for MAGENTUS UK HOLDINGS III LIMITED (12458931)
- Charges for MAGENTUS UK HOLDINGS III LIMITED (12458931)
- More for MAGENTUS UK HOLDINGS III LIMITED (12458931)
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 Dec 2021 | CH03 | Secretary's details changed for Jennifer Margaret Martin on 1 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mark Mcconnell on 1 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Jennifer Margaret Martin on 1 December 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
23 Mar 2021 | MR01 | Registration of charge 124589310002, created on 22 March 2021 | |
23 Mar 2021 | MR01 | Registration of charge 124589310003, created on 22 March 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Graham Paul Ridgway as a director on 17 February 2021 | |
19 Dec 2020 | MR04 | Satisfaction of charge 124589310001 in full | |
17 Nov 2020 | AP01 | Appointment of Mr Shreyash Gulab as a director on 16 November 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Claire Christina White as a director on 16 October 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on 21 September 2020 | |
21 Sep 2020 | PSC05 | Change of details for Citadel Group Australia Holdings Ii Limited as a person with significant control on 21 September 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Graham Paul Ridgway as a director on 4 August 2020 | |
17 Jun 2020 | AP01 | Appointment of Ms Claire Christina White as a director on 16 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Christopher Paul Yeowart as a director on 16 June 2020 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | MA | Memorandum and Articles of Association | |
15 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
30 Mar 2020 | MR01 | Registration of charge 124589310001, created on 27 March 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 12 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 12 February 2020 | |
14 Feb 2020 | AA01 | Current accounting period extended from 28 February 2021 to 30 June 2021 | |
12 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-12
|