MAGENTA STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

31/07/2531 July 2025 NewRegistration of charge 042725410008, created on 2025-07-31

View Document

25/04/2525 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Satisfaction of charge 042725410007 in full

View Document

08/08/238 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

07/08/237 August 2023 Director's details changed for Mrs Lara-Kate Bridgman Jones on 2022-12-01

View Document

07/08/237 August 2023 Director's details changed for Miss Marietta Louise Shaw on 2022-12-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

05/04/235 April 2023 Satisfaction of charge 042725410005 in full

View Document

05/04/235 April 2023 Satisfaction of charge 042725410003 in full

View Document

05/04/235 April 2023 Satisfaction of charge 042725410006 in full

View Document

05/04/235 April 2023 Satisfaction of charge 042725410002 in full

View Document

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

View Accounts

24/09/2224 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/08/199 August 2019 31/12/18 STATEMENT OF CAPITAL GBP 3402548

View Document

08/08/198 August 2019 31/12/18 STATEMENT OF CAPITAL GBP 2727548

View Document

24/05/1924 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 042725410003

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042725410004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BRIDGMAN SHAW / 23/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042725410006

View Document

23/03/1823 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR MARK GLENN BRIDGMAN SHAW / 01/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLENN BRIDGMAN SHAW / 01/06/2017

View Document

29/06/1729 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 2085100

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA-JANE HARLAND-FAIRWEATHER / 01/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BRIDGMAN SHAW / 28/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR MARK GLENN BRIDGMAN SHAW / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA-KATE BRIDGMAN JONES / 28/06/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM THE LODGE ODELL BEDFORD BEDFORDSHIRE MK43 7BB

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY SHAW / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA-JANE HARLAND-FAIRWEATHER / 28/06/2017

View Document

28/06/1728 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 1935100

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIETTA LOUISE SHAW / 28/06/2017

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042725410005

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS LARA-KATE BRIDGMAN JONES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JASON MARK BRIDGMAN SHAW

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/08/169 August 2016 COMPANY NAME CHANGED MAGENTA NOTTINGHAM LIMITED CERTIFICATE ISSUED ON 09/08/16

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042725410003

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042725410004

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042725410002

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 1100100

View Document

01/09/151 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 600100

View Document

31/08/1531 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/10/1419 October 2014 DIRECTOR APPOINTED MRS REBECCA-JANE HARLAND-FAIRWEATHER

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 DIRECTOR APPOINTED MISS MARIETTA-LOUISE BRIDGMAN SHAW

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/132 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED PERSONAL STORAGE NOTTINGHAM (2002) LTD CERTIFICATE ISSUED ON 19/06/13

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/08/1114 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/09/1013 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/09/1012 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIMMO

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MRS LESLEY SHAW

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NIMMO

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NIMMO

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM MEADOW TRADING ESTATE MEADOW LANE NOTTINGHAM NOTTINGHAMSHIRE NG2 3HQ

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED PERSONAL STORAGE (NOTTINGHAM) LI MITED CERTIFICATE ISSUED ON 20/12/04

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: NENE HOUSE DRAYTON FIELDS DAVENTRY NORTHANTS NN11 5EA

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

27/10/0127 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 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