- Company Overview for MAGN8 LTD (14599292)
- Filing history for MAGN8 LTD (14599292)
- People for MAGN8 LTD (14599292)
- More for MAGN8 LTD (14599292)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
10 Jan 2025 | PSC04 | Change of details for Mrs Amy Teresa Price as a person with significant control on 1 December 2023 | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Jun 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 October 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from Suite 7 1st Floor Sterling House Waterfold Business Park Bury BL9 7BR United Kingdom to Ground Floor Unit 8 Rising Bridge Business Park Accrington BB5 2AL on 24 April 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
08 Jan 2024 | TM01 | Termination of appointment of Dawn Brenda Hough as a director on 1 December 2023 | |
08 Jan 2024 | PSC07 | Cessation of Dawn Brenda Hough as a person with significant control on 1 December 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 123 Wellington Road South Stockport SK1 3th United Kingdom to Suite 7 1st Floor Sterling House Waterfold Business Park Bury BL9 7BR on 7 November 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
17 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-17
|