Advanced company searchLink opens in new window

MAGNET HARLEQUIN LIMITED

Company number 05757222

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)
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 255,064
30 Sep 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 255,064
16 Aug 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 255,064
20 Aug 2013 AUD Auditor's resignation
08 Aug 2013 AUD Auditor's resignation
14 Jun 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mr Andrew Sutcliffe on 27 March 2013
09 Apr 2013 CH01 Director's details changed for Mr Robert Thomas Tickler Essex on 27 March 2013
19 Mar 2013 AP03 Appointment of Mr Matthew John Gilmore as a secretary
19 Mar 2013 AP01 Appointment of Mr Graeme Richard Harris as a director
19 Mar 2013 TM01 Termination of appointment of Paul Bruford as a director
19 Mar 2013 TM02 Termination of appointment of Paul Bruford as a secretary
21 May 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011
31 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Apr 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders