Advanced company searchLink opens in new window

MAGNOMATICS LIMITED

Company number 05878200

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)
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2020 AAMD Amended accounts for a small company made up to 31 December 2018
02 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-article 8 shall not apply 01/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
28 May 2019 TM01 Termination of appointment of Vivian David Hallam as a director on 17 April 2019
03 Apr 2019 MR01 Registration of charge 058782000002, created on 28 March 2019
02 Apr 2019 MR01 Registration of charge 058782000001, created on 28 March 2019
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 56,355
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 56,764.16
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 56,447.16
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 56,247.16
24 Oct 2017 TM01 Termination of appointment of Andrew Thomas Guy Burton as a director on 31 August 2017
24 Oct 2017 AP01 Appointment of Mr Vivian David Hallam as a director on 4 October 2017
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
17 Jul 2017 PSC05 Change of details for Ip Group Plc as a person with significant control on 24 April 2017
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AA Audited abridged accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
17 Feb 2016 AP01 Appointment of Mr Ian Williamson as a director on 6 January 2016
04 Jan 2016 TM01 Termination of appointment of Michael Robert Lloyd as a director on 31 December 2015