MAGNA FREQUENCY COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DAVID NEWLAND / 08/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID NEWLAND / 08/06/2014

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID NEWLAND / 21/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD TODD / 21/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 14/12/09 STATEMENT OF CAPITAL GBP 621

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY KENNETH TODD

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MR ROGER DAVID NEWLAND

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR NEVILLE ROWBOTTOM

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR NEVILLE THOMAS ROWBOTTOM

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MAGNA HOUSE DALES MANOR BUSINESS PARK SAWSTON CAMBRIDGESHIRE CB2 4TJ

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED MAGNA FREQUENCY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 21/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 £ IC 582/400 21/08/03 £ SR 182@1=182

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 £ IC 40300/20300 20/12/96 £ SR 20000@1=20000

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: THE GRIP INDUSTRIAL ESTATE HADSTOCK ROAD LINTON CAMBRIDGE,CB1 6NR

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: MAGNA HOUSE DALES MANOR BUSINESS PARK SAWSTON CAMBRIDGE CB2 4TJ

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 21/05/94; CHANGE OF MEMBERS

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RE CLASS SHARES 11/02/94

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NC INC ALREADY ADJUSTED 11/02/94

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/04/909 April 1990 AUDITOR'S RESIGNATION

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 ALTER MEM AND ARTS 01/11/89

View Document

07/12/897 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 13 MAGNA CLOSE ABINGTON CAMBRIDGE CB1 6AF

View Document

20/10/8920 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/889 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/03/8818 March 1988 WD 23/02/88 PD 01/03/88--------- £ SI 2@1

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 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