MAGENTA SECURITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

25/12/2425 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

08/01/188 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL RAUF PETKAR / 09/05/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL RAUF PETKAR / 16/02/2011

View Document

09/03/119 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAUF PETKAR / 16/02/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AFROZA PETKAR / 16/02/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: C/O KASSIM LAKHA ABDULLA & CO 28-30 ST JOHN'S SQUARE LONDON EC1M 4BA

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 4A COTTON AVENUE ACTON LONDON W3 6YE

View Document

01/05/971 May 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 EXEMPTION FROM APPOINTING AUDITORS 05/06/95

View Document

13/06/9513 June 1995 S252 DISP LAYING ACC 05/06/95

View Document

13/06/9513 June 1995 S386 DISP APP AUDS 05/06/95

View Document

13/06/9513 June 1995 S366A DISP HOLDING AGM 05/06/95

View Document

13/06/9513 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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