Advanced company searchLink opens in new window

MAGNATE MIDCO LIMITED

Company number 11675352

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)
29 Jul 2024 AA Group of companies' accounts made up to 31 March 2023
16 Jul 2024 AD01 Registered office address changed from PO Box 4385 11675352 - Companies House Default Address Cardiff CF14 8LH to 6th Floor 2 Kingdom Street Paddington London W2 6BD on 16 July 2024
15 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 RP05 Registered office address changed to PO Box 4385, 11675352 - Companies House Default Address, Cardiff, CF14 8LH on 4 March 2024
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
05 Sep 2023 TM01 Termination of appointment of Matthew Stevens as a director on 5 September 2023
21 Jul 2023 AA Group of companies' accounts made up to 31 March 2022
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
03 May 2022 AA Group of companies' accounts made up to 31 March 2021
08 Dec 2021 AA Group of companies' accounts made up to 31 March 2020
17 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
23 Jul 2021 AD01 Registered office address changed from 4th Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE England to 6th Floor 2 Kingdom Street London W2 6BD on 23 July 2021
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 207,807.25
05 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with updates
05 Jan 2021 AP03 Appointment of Mrs Sara Mcclelland as a secretary on 25 August 2020
21 Dec 2020 AP01 Appointment of Mr Andrew Coll as a director on 11 December 2020
21 Dec 2020 AP01 Appointment of Mr Matthew Stevens as a director on 11 December 2020
21 Dec 2020 TM01 Termination of appointment of Stuart William Robinson as a director on 11 December 2020
21 Dec 2020 TM01 Termination of appointment of Irina Michaela Hemmers as a director on 11 December 2020
03 Sep 2020 SH02 Sub-division of shares on 11 August 2020
05 Mar 2020 TM01 Termination of appointment of Payam Taaghol as a director on 27 February 2020
11 Feb 2020 CS01 Confirmation statement made on 12 November 2019 with no updates