Advanced company searchLink opens in new window

HOFMEIR MAGNETICS (UK) LIMITED

Company number 09264051

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)
06 Feb 2024 AP01 Appointment of Mr Stephan Rantner as a director on 6 February 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to 1 Friar Street Reading RG1 1DA on 2 November 2022
06 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 AD01 Registered office address changed from Temple Farm Temple Marlborough SN8 1RU England to The Old Chapel Union Way Witney OX28 6HD on 19 August 2022
29 Jul 2022 TM01 Termination of appointment of Rebecca Jane Beddard as a director on 19 July 2022
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 TM01 Termination of appointment of Paul Victor Beddard as a director on 9 November 2020
23 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Dec 2019 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England to Temple Farm Temple Marlborough SN8 1RU on 6 December 2019
12 Oct 2019 AP01 Appointment of Mrs Rebecca Beddard as a director on 29 September 2019
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
19 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
28 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
28 Sep 2018 PSC02 Notification of Hofmeir Magnetics Limited as a person with significant control on 3 November 2017
28 Sep 2018 PSC07 Cessation of Konrad Johann Goess-Saurau as a person with significant control on 3 November 2017
28 Sep 2018 PSC07 Cessation of Markus Goess-Saurau as a person with significant control on 3 November 2017
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 100
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Nov 2017 AP01 Appointment of Mr Paul Victor Beddard as a director on 3 November 2017