- Company Overview for MAGNATE HOLDCO 2 LIMITED (11689785)
- Filing history for MAGNATE HOLDCO 2 LIMITED (11689785)
- People for MAGNATE HOLDCO 2 LIMITED (11689785)
- Charges for MAGNATE HOLDCO 2 LIMITED (11689785)
- More for MAGNATE HOLDCO 2 LIMITED (11689785)
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) |
---|---|---|---|
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2020
|
|
05 Jan 2021 | CS01 | Confirmation statement made on 20 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 | |
06 Mar 2020 | TM01 | Termination of appointment of Stuart William Robinson as a director on 5 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Irina Michaela Hemmers as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Stuart William Robinson as a director on 4 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Payam Taaghol as a director on 28 February 2020 | |
05 Mar 2020 | AP01 | Appointment of Ms. Irina Michaela Hemmers as a director on 4 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
18 Nov 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 March 2020 | |
15 Feb 2019 | TM01 | Termination of appointment of Robert John Franzetta as a director on 2 January 2019 | |
12 Feb 2019 | MA | Memorandum and Articles of Association | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | MR01 | Registration of charge 116897850002, created on 14 December 2018 | |
19 Dec 2018 | MR01 | Registration of charge 116897850001, created on 14 December 2018 | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
10 Dec 2018 | AA01 | Current accounting period shortened from 30 November 2019 to 31 March 2019 | |
28 Nov 2018 | AP01 | Appointment of Mr Payam Taaghol as a director on 26 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Stuart William Robinson as a director on 26 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Robert John Franzetta as a director on 26 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Mounir Marc Ladki as a director on 26 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom to 4th Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on 27 November 2018 |