MAGENTA PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-02-28 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 25/01/2425 January 2024 | Registration of charge 071784840003, created on 2024-01-25 |
| 03/01/243 January 2024 | Satisfaction of charge 1 in full |
| 19/10/2319 October 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 27/03/2327 March 2023 | Change of details for Mrs Mary Bernadette Jarvis as a person with significant control on 2023-03-27 |
| 27/03/2327 March 2023 | Cessation of Adam Jarvis as a person with significant control on 2023-03-27 |
| 27/03/2327 March 2023 | Director's details changed for Mrs Mary Bernadette Jarvis on 2023-03-27 |
| 27/03/2327 March 2023 | Appointment of Miss Nadia Jarvis as a director on 2023-03-27 |
| 27/03/2327 March 2023 | Termination of appointment of Adam Jarvis as a director on 2023-03-27 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with updates |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/11/2223 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 23/11/2223 November 2022 | Registered office address changed from Longfield House Frieth Road Marlow Buckinghamshire SL7 2QT England to Long Field House Frieth Road Marlow Buckinghamshire SL7 2QT on 2022-11-23 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 08/11/198 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 30/07/1930 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071784840002 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 16/11/1816 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/12/171 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/10/1628 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071784840002 |
| 07/04/167 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 26/03/1526 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/04/1417 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/04/1311 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 29/03/1229 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 08/09/118 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 08/09/118 September 2011 | PREVSHO FROM 31/03/2011 TO 28/02/2011 |
| 04/05/114 May 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 21/10/1021 October 2010 | DIRECTOR APPOINTED MARY BERNADETTE JARVIS |
| 11/08/1011 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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