Advanced company searchLink opens in new window

MAGNETIC I D LIMITED

Company number 06300291

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)
11 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Mar 2015 AD01 Registered office address changed from 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL United Kingdom to Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from Apex House, West End Frome Somerset BA11 3AS to Unit 12 Mooreacre Marston Trading Estate Frome Somerset BA11 4RL on 31 March 2015
17 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2013 TM02 Termination of appointment of Joanne Digiacomo as a secretary
11 Nov 2013 TM01 Termination of appointment of Joanne Digiacomo as a director
11 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
03 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
10 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
13 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mrs Joanne Digiacomo on 3 July 2010
09 Jul 2010 CH03 Secretary's details changed for Mrs Joanne Digiacomo on 3 July 2010
22 Mar 2010 AA Full accounts made up to 30 September 2009
29 Sep 2009 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
06 Jul 2009 363a Return made up to 03/07/09; full list of members
28 Mar 2009 AA Full accounts made up to 31 July 2008
15 Jul 2008 363a Return made up to 03/07/08; full list of members
17 Aug 2007 395 Particulars of mortgage/charge