Advanced company searchLink opens in new window

THE MAGNETIZ GROUP LIMITED

Company number 12840825

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)
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
  • GBP 1,000