Advanced company searchLink opens in new window

MAGENTA PIKCO LIMITED

Company number 09840209

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)
18 Feb 2024 AA Full accounts made up to 31 May 2023
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Sep 2023 TM01 Termination of appointment of Michael John Corcoran as a director on 15 September 2023
08 Aug 2023 TM01 Termination of appointment of Stephen James Callaghan as a director on 4 August 2023
07 Aug 2023 AP01 Appointment of Martin Johnson as a director on 4 August 2023
04 Aug 2023 AUD Auditor's resignation
03 Aug 2023 AA Full accounts made up to 31 May 2022
11 Nov 2022 AP01 Appointment of Stephen James Callaghan as a director on 11 October 2022
11 Nov 2022 TM01 Termination of appointment of Gareth Hughes as a director on 11 October 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
07 Apr 2022 TM01 Termination of appointment of Michael Stuart Watson as a director on 6 April 2022
07 Apr 2022 AP01 Appointment of Mr Michael John Corcoran as a director on 6 April 2022
25 Feb 2022 AA Full accounts made up to 31 May 2021
17 Jan 2022 AD01 Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom to 12th Floor One America Square London EC3N 2LS on 17 January 2022
17 Jan 2022 PSC05 Change of details for Marston Corporate Limited as a person with significant control on 17 January 2022
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 May 2020
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
08 Jun 2020 TM01 Termination of appointment of Richard John Shearer as a director on 5 June 2020
08 Jun 2020 AP01 Appointment of Mr Michael Stuart Watson as a director on 5 June 2020
15 May 2020 MR01 Registration of charge 098402090001, created on 6 May 2020
25 Feb 2020 AA Full accounts made up to 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
01 Apr 2019 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2JR England to Embassy House 60 Church Street Birmingham B3 2DJ on 1 April 2019
22 Feb 2019 AA Full accounts made up to 31 May 2018