MAGENTA TECHNOLOGY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

09/12/249 December 2024 Appointment of Mrs Clare Kathleen Willows as a director on 2024-10-29

View Document

09/12/249 December 2024 Appointment of Mr Raymond David Willows as a director on 2024-10-29

View Document

13/11/2413 November 2024 Registration of charge 030459950002, created on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Termination of appointment of Linda Muriel Passey as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Elt Tech Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Christopher Charles Passey as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Linda Muriel Passey as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Christopher Charles Passey as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Linda Muriel Passey as a director on 2024-10-29

View Document

20/06/2420 June 2024 Satisfaction of charge 1 in full

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MURIEL PASSEY / 16/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MURIEL PASSEY / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES PASSEY / 16/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

11/12/1811 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MURIEL PASSEY / 12/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 36 HOLME LACY ROAD HEREFORD HEREFORDSHIRE HR2 6BY

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES PASSEY / 13/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MURIEL PASSEY / 13/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PASSEY / 29/05/2009

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA PASSEY / 29/05/2009

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA PASSEY / 29/05/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 13/04/03; CHANGE OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 AUDITOR'S RESIGNATION

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/10/973 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACC. REF. DATE SHORTENED FROM 10/05/96 TO 30/04/96

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: UNIT 1 NORTON AVEUNE HEREFORD HR2

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 EXEMPTION FROM APPOINTING AUDITORS 10/05/95

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/95

View Document

26/05/9526 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 ADOPT MEM AND ARTS 10/05/95

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/05/9526 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 10/05

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 EXEMPTION FROM APPOINTING AUDITORS 10/05/95

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 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