Advanced company searchLink opens in new window

MAGNA SET BUILDING LIMITED

Company number 10281699

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)
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 353
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 353
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 353
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
15 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
06 Jul 2022 PSC04 Change of details for a person with significant control
05 Jul 2022 CH01 Director's details changed for Mr Benjamin Edward Robotham on 5 July 2022
05 Jul 2022 CH01 Director's details changed for James Robotham on 5 July 2022
05 Jul 2022 PSC04 Change of details for Mr Benjamin Edward Robotham as a person with significant control on 5 July 2022
05 Jul 2022 PSC04 Change of details for James Robotham as a person with significant control on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from 24a Coton Road Nuneaton Warwickshire CV11 5TW England to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 5 July 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 350
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 350
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 350
23 Feb 2022 PSC07 Cessation of Tabitha Amelia Alice Robotham as a person with significant control on 9 February 2022
23 Feb 2022 PSC01 Notification of Benjamin Edward Robotham as a person with significant control on 9 February 2022
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 350
07 Jan 2022 PSC04 Change of details for James Robotham as a person with significant control on 27 October 2021
07 Jan 2022 PSC01 Notification of Tabitha Amelia Alice Robotham as a person with significant control on 27 October 2021
30 Nov 2021 AP01 Appointment of Mr Benjamin Edward Robotham as a director on 16 November 2021
16 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates