- Company Overview for THE MAGNETIZ GROUP LIMITED (12840825)
- Filing history for THE MAGNETIZ GROUP LIMITED (12840825)
- People for THE MAGNETIZ GROUP LIMITED (12840825)
- More for THE MAGNETIZ GROUP LIMITED (12840825)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
27 Jun 2024 | PSC04 | Change of details for Mr William James Gerald Rogers as a person with significant control on 26 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Nick Hancock as a person with significant control on 26 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Adam James Daniel as a person with significant control on 26 June 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from Unit 3 the Innovation Centre Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT England to Unit 7 the Innovation Centre Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Adam James Daniel on 26 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr William James Gerald Rogers on 26 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Andrew Richard Preece on 26 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Nick Hancock on 26 June 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Apr 2024 | PSC04 | Change of details for Mr William James Gerald Rogers as a person with significant control on 17 April 2024 | |
15 Nov 2023 | PSC04 | Change of details for Adam James Daniel as a person with significant control on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Adam James Daniel on 15 November 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Sep 2022 | PSC04 | Change of details for Adam James Daniel as a person with significant control on 15 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Adam James Daniel on 15 September 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Apr 2022 | CH01 | Director's details changed for Mr William James Gerald Rogers on 5 April 2022 | |
19 Nov 2021 | AP01 | Appointment of Mr Andrew Richard Preece as a director on 20 October 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
21 Jan 2021 | AD01 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW England to Unit 3 the Innovation Centre Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT on 21 January 2021 | |
27 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-27
|