Advanced company searchLink opens in new window

MAGNETICAL LTD

Company number 07994206

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Apr 2025 CS01 Confirmation statement made on 16 March 2025 with updates
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
31 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
30 Dec 2021 CERTNM Company name changed david rickard accountancy services LTD\certificate issued on 30/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-30
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AD01 Registered office address changed from Jubilee House East Beach Lytham FY8 5FT to 1 Neptune House Moodkee Street London SE16 7AU on 16 March 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
27 Jan 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham FY8 5FT on 27 January 2015
27 Jan 2015 CH01 Director's details changed for Mr David Rickard on 5 January 2015