Advanced company searchLink opens in new window

MAGNOMATICS LIMITED

Company number 05878200

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)
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 70,070
07 Nov 2023 SH19 Statement of capital on 7 November 2023
  • GBP 68,628.00
  • ANNOTATION Clarification a second filed SH19 was registered on the 07/11/2023.
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 SH19 Statement of capital on 14 August 2023
  • GBP 68,056.00
  • ANNOTATION Clarification a second filed SH19 was registered on 07/11/2023.
14 Aug 2023 SH20 Statement by Directors
14 Aug 2023 CAP-SS Solvency Statement dated 02/08/23
14 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account/amount credited to retained earnings 02/08/2023
10 Aug 2023 AP01 Appointment of Mr Gary Rodgers as a director on 2 August 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 68,628
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
01 Dec 2021 PSC05 Change of details for Ip Group Plc as a person with significant control on 1 December 2021
01 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
01 Jul 2021 AA Accounts for a small company made up to 31 December 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 68,054
30 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 67,566
04 May 2020 AA Accounts for a small company made up to 31 December 2019
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 61,680
23 Mar 2020 AP03 Appointment of David Latimer as a secretary on 31 October 2019
23 Mar 2020 TM02 Termination of appointment of Andrew Noble as a secretary on 31 October 2019
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 57,862.00