Advanced company searchLink opens in new window

MAGNIT GLOBAL UK LIMITED

Company number 05537535

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)
13 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval of accounts / re-appoint auditors / company business 11/12/2023
12 Jan 2024 AA Full accounts made up to 25 December 2022
01 Nov 2023 AD01 Registered office address changed from Booths Park 1, Chelford Road, Knutsford Chelford Road Knutsford WA16 8GS England to Booths Park 1 Chelford Road Knutsford WA16 8GS on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from Booths Park 1 Chelford Knutsford Cheshire WA16 8GS United Kingdom to Booths Park 1, Chelford Road, Knutsford Chelford Road Knutsford WA16 8GS on 1 November 2023
22 Sep 2023 AP01 Appointment of Ms Samantha Jane Smith as a director on 8 September 2023
22 Sep 2023 TM01 Termination of appointment of Teresa Golio as a director on 8 September 2023
22 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
20 Jun 2023 AD01 Registered office address changed from Booths Park 1 Chelford Knutsford Cheshire WA16 8GS England to Booths Park 1 Chelford Knutsford Cheshire WA16 8GS on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from 16th Floor, Hylo 16th Floor, Hylo 105 Bunhill Row London London EC1Y 8LZ England to Booths Park 1 Chelford Knutsford Cheshire WA16 8GS on 20 June 2023
14 Jun 2023 AP01 Appointment of Mrs. Catherine Coles as a director on 26 April 2023
14 Jun 2023 TM01 Termination of appointment of Kevin Douglas Akeroyd as a director on 26 April 2023
04 Oct 2022 CERTNM Company name changed pro UNLIMITED global LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
13 Sep 2022 AA Full accounts made up to 26 December 2021
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
04 Aug 2022 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
04 Aug 2022 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
03 Aug 2022 AD01 Registered office address changed from 30 Stamford Street Southbank London SE1 9LQ United Kingdom to 16th Floor, Hylo 16th Floor, Hylo 105 Bunhill Row London London EC1Y 8LZ on 3 August 2022
23 Dec 2021 AA Full accounts made up to 27 December 2020
02 Nov 2021 MR01 Registration of charge 055375350009, created on 20 October 2021
02 Nov 2021 MR01 Registration of charge 055375350010, created on 20 October 2021
26 Oct 2021 MR01 Registration of charge 055375350007, created on 20 October 2021
26 Oct 2021 MR01 Registration of charge 055375350008, created on 20 October 2021
22 Oct 2021 MR01 Registration of charge 055375350005, created on 20 October 2021
22 Oct 2021 MR01 Registration of charge 055375350006, created on 20 October 2021
02 Sep 2021 MR04 Satisfaction of charge 055375350004 in full