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)
02 Sep 2021 MR04 Satisfaction of charge 055375350003 in full
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
05 May 2021 MR04 Satisfaction of charge 2 in full
26 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company enters into transaction documents and ancillary documents / terms contemplated by documents approved / no authorisation required for directors interests 30/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2021 MA Memorandum and Articles of Association
01 Apr 2021 MR01 Registration of charge 055375350004, created on 31 March 2021
01 Apr 2021 MR01 Registration of charge 055375350003, created on 31 March 2021
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
22 Aug 2020 AP01 Appointment of Kevin Douglas Akeroyd as a director on 20 July 2020
22 Aug 2020 TM01 Termination of appointment of Andrew Elliot Schultz as a director on 20 July 2020
04 Aug 2020 AA Full accounts made up to 29 December 2019
12 Nov 2019 CH01 Director's details changed for Mr Christopher Hughes on 1 June 2019
08 Nov 2019 RP04AP01 Second filing for the appointment of Mr Christopher Hughes as a director
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
25 Jun 2019 AA Full accounts made up to 30 December 2018
03 Jun 2019 AD01 Registered office address changed from 107-111 Fleet Street Suite 202 London EC4A 2AB United Kingdom to 30 Stamford Street Southbank London SE1 9LQ on 3 June 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
24 May 2018 AA Full accounts made up to 31 December 2017
05 Oct 2017 AA Full accounts made up to 25 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
06 Jul 2017 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to 107-111 Fleet Street Suite 202 London EC4A 2AB on 6 July 2017
23 Jun 2017 CC04 Statement of company's objects
23 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association