Advanced company searchLink opens in new window

MAGOSOFT LTD

Company number 10131080

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)
14 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 AD01 Registered office address changed from 30 Churchill Pl 30 Churchill Place London E14 5EU England to 30 Churchill Place London E14 5EU on 9 May 2023
09 May 2023 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 30 Churchill Pl 30 Churchill Place London E14 5EU on 9 May 2023
26 Mar 2023 CH01 Director's details changed for Diego Oliveira Sanchez on 26 March 2023
26 Mar 2023 PSC04 Change of details for Mr Diego Oliveira Sanchez as a person with significant control on 26 March 2023
15 Feb 2023 CH01 Director's details changed for Miss Magda Sternik on 2 February 2023
15 Feb 2023 PSC04 Change of details for Ms Magda Sternik as a person with significant control on 1 February 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jan 2022 PSC04 Change of details for Ms Magda Sternik as a person with significant control on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Miss Magda Sternik on 21 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
08 Jul 2021 AD01 Registered office address changed from 8-9 Ship Street Brighton BN1 1AD England to 132-134 Great Ancoats Street Manchester M4 6DE on 8 July 2021
05 Jul 2021 CH01 Director's details changed for Miss Magda Sternik on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Diego Oliveira Sanchez on 5 July 2021
05 Jul 2021 PSC04 Change of details for Ms Magda Sternik as a person with significant control on 5 July 2021
05 Jul 2021 PSC04 Change of details for Mr Diego Oliveira Sanchez as a person with significant control on 5 July 2021
02 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2021 CH01 Director's details changed for Miss Magda Sternik on 7 April 2021
07 Apr 2021 PSC04 Change of details for Ms Magda Sternik as a person with significant control on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Diego Oliveira Sanchez on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mr Diego Oliveira Sanchez as a person with significant control on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 8-9 Ship St, Brighton 8-9 Ship Street Brighton East Sussex BN1 1AD England to 8-9 Ship Street Brighton BN1 1AD on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to 8-9 Ship Street Brighton BN1 1AD on 7 April 2021