MAGENTA INTERCO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistration of charge 098401740003, created on 2025-05-30

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

07/03/257 March 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

20/02/2420 February 2024

View Document

18/02/2418 February 2024 Full accounts made up to 2023-05-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Michael John Corcoran as a director on 2023-09-15

View Document

08/08/238 August 2023 Termination of appointment of Stephen James Callaghan as a director on 2023-08-04

View Document

07/08/237 August 2023 Appointment of Martin Johnson as a director on 2023-08-04

View Document

04/08/234 August 2023 Auditor's resignation

View Document

03/08/233 August 2023 Full accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Termination of appointment of Gareth Hughes as a director on 2022-10-11

View Document

11/11/2211 November 2022 Appointment of Stephen James Callaghan as a director on 2022-10-11

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom to 12th Floor One America Square London EC3N 2LS on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Magenta Pikco Limited as a person with significant control on 2022-01-17

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MAGENTA PIKCO LIMITED / 01/04/2019

View Document

01/04/191 April 2019 Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, B3 2JR, England to 12th Floor One America Square London EC3N 2LS on 2019-04-01

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HUGHES / 19/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHEARER / 19/12/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CRICHTON

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED RICHARD JOHN SHEARER

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM JUXON HOUSE 100 ST. PAUL'S CHURCHYARD LONDON EC4M 8BU ENGLAND

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR GARETH HUGHES

View Document

10/08/1610 August 2016 Registered office address changed from , Juxon House 100 st. Paul's Churchyard, London, EC4M 8BU, England to 12th Floor One America Square London EC3N 2LS on 2016-08-10

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR JOHN LESLIE CRICHTON

View Document

09/08/169 August 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON RODDIS

View Document

11/05/1611 May 2016 ADOPT ARTICLES 29/04/2016

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098401740001

View Document

25/04/1625 April 2016 Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 12th Floor One America Square London EC3N 2LS on 2016-04-25

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR SIMON JAMES EDWARD RODDIS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR MATTHEW JAMES ROBINSON

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED DE FACTO 2210 LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

22/04/1622 April 2016 CURRSHO FROM 31/10/2016 TO 31/05/2016

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company