MAGNA ASSET MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
| 25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
| 25/10/2425 October 2024 | Notice of final account prior to dissolution |
| 21/06/2421 June 2024 | Progress report in a winding up by the court |
| 28/09/2328 September 2023 | Registered office address changed from Griffiths Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28 |
| 04/05/234 May 2023 | Appointment of a liquidator |
| 04/05/234 May 2023 | Registered office address changed from C/O Magna Asset Management Ltd First Floor Berkeley Square House Berkeley Square London W1J 6BD England to Griffiths Tavistock House South Tavistock Square London WC1H 9LG on 2023-05-04 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 25/11/1925 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094407150006 |
| 25/10/1925 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094407150007 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094407150006 |
| 17/10/1817 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094407150005 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM |
| 07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094407150004 |
| 20/02/1720 February 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 29/10/1629 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094407150003 |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 14/05/1614 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094407150002 |
| 14/05/1614 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094407150001 |
| 05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O THOMAS HARRIS ACCOUNTANTS THE 1929 BUILDING WATERMILL WAY LONDON SW19 2RD |
| 05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 20/11/1520 November 2015 | DIRECTOR APPOINTED MR JONATHAN NEIL BEACH |
| 22/05/1522 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 53 HERON WOOD ROAD ALDERSHOT HAMPSHIRE GU12 4AL ENGLAND |
| 16/02/1516 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAGNA ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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