MAGNET CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
04/02/234 February 2023 | Registered office address changed from 17 James Drive Hyde Cheshire SK14 1RQ to 9 Holly Bank Rise Dukinfield SK16 5EG on 2023-02-04 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
22/11/2122 November 2021 | Notification of James Leslie Donbavand as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Withdrawal of a person with significant control statement on 2021-11-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/01/2127 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/05/167 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / LYNN BEECH / 30/03/2015 |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 1 CORNFIELD STALYBRIDGE CHESHIRE SK15 2UA |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/05/145 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE DONBAVAND / 01/05/2010 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/05/085 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/05/063 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 74 COMPSTALL RD ROMILEY STOCKPORT SK6 4DE |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | COMPANY NAME CHANGED HOLLINGTON LTD CERTIFICATE ISSUED ON 29/05/02 |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
15/05/0215 May 2002 | SECRETARY RESIGNED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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