Advanced company searchLink opens in new window

MAGNIMATE LTD

Company number 06826698

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jun 2017 TM01 Termination of appointment of Victoria Carson as a director on 9 May 2017
27 Jun 2017 TM01 Termination of appointment of Edward Carson as a director on 9 May 2017
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
08 Mar 2017 AD01 Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 39-41 High Street High Street Dunmow Essex CM6 1AE on 8 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr Roger James Barnard on 23 February 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 CH01 Director's details changed for Ms Victoria Carson on 23 February 2015
02 Mar 2015 CH01 Director's details changed for Mr Edward Carson on 23 February 2015