MAGENTA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Mr Raymond David Willows on 2025-09-08

View Document

08/09/258 September 2025 NewRegistered office address changed from Unit 16 Centenary Park, Munitions Close Skylon Central Hereford HR2 6FJ England to Unit 16 Munitions Close Skylon Central Hereford HR2 6FJ on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs Clare Kathleen Willows on 2025-09-08

View Document

23/07/2523 July 2025 Micro 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 Mr Raymond David Willows as a director on 2024-10-29

View Document

09/12/249 December 2024 Appointment of Mrs Clare Kathleen 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 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 Cessation of Christopher Charles Passey as a person with significant control 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 Termination of appointment of Linda Muriel Passey as a secretary 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 / 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

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 / MRS LINDA MURIEL PASSEY / 16/04/2019

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 accounts small company total exemption made up to 31 October 2010

View Document

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

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

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

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 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED;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 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

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

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

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 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

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