MAGNATECH 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
21/03/2521 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

28/12/2428 December 2024 Director's details changed for Mr Simon David Goodchild on 2024-12-24

View Document

24/12/2424 December 2024 Director's details changed for Sarah Holland on 2024-12-24

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

24/12/2424 December 2024 Appointment of Mr Matthew John David Hancock as a director on 2024-12-20

View Document

24/12/2424 December 2024 Director's details changed for Mr Simon David Goodchild on 2024-12-24

View Document

13/12/2413 December 2024 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Simon David Goodchild as a person with significant control on 2024-12-13

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Appointment of Mr Clive Anthony Young as a director on 2023-08-10

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Appointment of Sarah Holland as a director on 2022-11-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

27/09/2227 September 2022 Termination of appointment of Lindsay Franklin as a secretary on 2022-09-26

View Document

27/09/2227 September 2022 Cessation of Lindsay Franklin as a person with significant control on 2022-09-21

View Document

27/09/2227 September 2022 Change of details for Mr Simon David Goodchild as a person with significant control on 2022-09-21

View Document

28/02/2228 February 2022 Termination of appointment of Kevin Joseph Doorley as a director on 2022-02-21

View Document

17/12/2117 December 2021 Change of details for Mr Simon David Goodchild as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Simon David Goodchild on 2021-12-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/11/2120 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/04/207 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / LINDSAY FRANKLIN / 16/12/2019

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY FRANKLIN / 16/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GOODCHILD / 27/03/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GOODCHILD / 24/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID GOODCHILD / 24/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID GOODCHILD / 27/03/2019

View Document

28/05/1928 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 SECRETARY APPOINTED LINDSAY FRANKLIN

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY FRANKLIN

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED LINDSAY FRANKLIN

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY FRANKLIN

View Document

14/11/1814 November 2018 CESSATION OF STEPHEN GEORGE CRAYLE FRANKLIN AS A PSC

View Document

12/09/1812 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR SIMON DAVID GOODCHILD

View Document

20/11/1520 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087626590001

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GOODCHILD

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED ELLENESSE LTD CERTIFICATE ISSUED ON 17/12/13

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR STEPHEN GEORGE CRAYLE FRANKLIN

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR SIMON DAVID GOODCHILD

View Document

11/12/1311 December 2013 05/11/13 STATEMENT OF CAPITAL GBP 100

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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