MAGNET APPLICATIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Robert John Bunting as a director on 2025-06-17

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/09/235 September 2023 Termination of appointment of Yvonne Mills as a secretary on 2023-08-31

View Document

07/08/237 August 2023 Termination of appointment of Simon Adrian Ayling as a director on 2023-08-04

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/07/235 July 2023 Appointment of Mr Robert John Bunting Jr as a director on 2023-06-23

View Document

05/07/235 July 2023 Appointment of Mr Adrian Grant Coleman as a director on 2023-06-23

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Termination of appointment of Sarah Jane Gilling as a secretary on 2021-10-07

View Document

07/10/217 October 2021 Appointment of Mrs Yvonne Mills as a secretary on 2021-10-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MRS SARAH JANE GILLING

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WEBB

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/03/1414 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR SIMON ADRIAN AYLING

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT TURNER

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MR ROBERT ARTHUR WEBB

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 1 & 2 NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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