Advanced company searchLink opens in new window

MAGNETIC SURFACES LIMITED

Company number 12316507

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)
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from Elliot Road Love Lane Cirencester Gloucestershire GL7 1YG England to 44-46 Elliot Road Love Lane Cirencester Gloucestershire GL7 1YG on 3 November 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CERTNM Company name changed pioneer trading company europe LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 PSC02 Notification of Malmesbury Woodworking Company Limited as a person with significant control on 30 June 2021
19 Aug 2021 PSC07 Cessation of Israel Asset Management Ug as a person with significant control on 30 June 2021
28 Jul 2021 TM01 Termination of appointment of Domenic Josip Bakic as a director on 14 July 2021
28 Jul 2021 TM01 Termination of appointment of Marco Israel as a director on 14 July 2021
15 Apr 2021 CH01 Director's details changed for Mr Jonathan Andrew Bowers on 2 April 2021
11 Mar 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
24 Dec 2020 PSC05 Change of details for Xstone Uk Limited as a person with significant control on 14 December 2019
24 Dec 2020 PSC02 Notification of Israel Asset Management Ug as a person with significant control on 14 December 2019
23 Jul 2020 CH01 Director's details changed for Mr Jonathan Andrew Bowers on 20 March 2020
06 Mar 2020 AP01 Appointment of Mrs Lisa Jane Wooldridge as a director on 24 February 2020
06 Mar 2020 AP01 Appointment of Mr Domenic Josip Bakic as a director on 24 February 2020
06 Mar 2020 TM01 Termination of appointment of Uwe Riha as a director on 24 February 2020
06 Mar 2020 AP01 Appointment of Mr Marco Israel as a director on 24 February 2020
15 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted