Advanced company searchLink opens in new window

MAGENTIS SOLUTIONS LTD

Company number 12035347

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)
09 May 2024 AD01 Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 9 May 2024
04 May 2024 AD01 Registered office address changed from 137 Golden Cross Lane Bromsgrove Worcestershire B61 0LA to 136 Hertford Road Enfield Middlesex EN3 5AX on 4 May 2024
04 May 2024 LIQ02 Statement of affairs
04 May 2024 600 Appointment of a voluntary liquidator
04 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-23
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 TM01 Termination of appointment of Jamie Andrew Barnett as a director on 6 November 2023
15 Jul 2023 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 137 Golden Cross Lane Bromsgrove Worcestershire B61 0LA on 15 July 2023
10 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 PSC04 Change of details for Mr Jamie Andrew Barnett as a person with significant control on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Jamie Andrew Barnett on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Luke Rawlins on 30 June 2022
30 Jun 2022 PSC04 Change of details for Mr Luke Rawlins as a person with significant control on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from The Oakley Kideerminster Road Droitwich Worcestershire WR9 9AY United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from 137 Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LA United Kingdom to The Oakley Kideerminster Road Droitwich Worcestershire WR9 9AY on 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
23 Jul 2021 PSC04 Change of details for Mr Jamie Andrew Barnett as a person with significant control on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Jamie Andrew Barnett on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Luke Rawlins on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 137 Golden Cross Lane Catshill Bromsgrove B61 0LA United Kingdom to 137 Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LA on 22 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Jamie Andrew Barnett on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Luke Rawlins on 20 July 2021