Advanced company searchLink opens in new window

MAGNIFLEX UK LTD

Company number 10303086

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)
26 Mar 2024 AA Micro company accounts made up to 31 December 2023
25 Mar 2024 TM01 Termination of appointment of Jeffery John Whelan as a director on 25 March 2024
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 AP01 Appointment of Mr David Michael Howes as a director on 27 March 2023
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
19 Jul 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
15 Jul 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 15 July 2021
21 Oct 2020 AA Micro company accounts made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
01 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
10 Jun 2019 AD01 Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
11 Oct 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
28 Jul 2017 PSC04 Change of details for Mr Fabrizio Magni as a person with significant control on 29 July 2016
28 Jul 2017 PSC04 Change of details for Mr Alessandro Magni as a person with significant control on 29 July 2016