MAGNETIC TECHNOLOGIES EU LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2410 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-09-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

28/01/2228 January 2022 Notification of Michail Sergios Roerich the Duke of Commonwealth as a person with significant control on 2022-01-25

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/11/2017 November 2020 FIRST GAZETTE

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

04/08/194 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 260593

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

13/04/1913 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR. SERGEY KOLPIDI / 12/04/2019

View Document

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

View Accounts

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

05/12/185 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

03/12/173 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE ADDRESS CHANGED ON 20/01/2017 TO PO BOX 4385, 08843473: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2016-03-07

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

28/04/1528 April 2015 Registered office address changed from , 24 Holborn Viaduct, London, EC1A 2BN to PO Box 4385 Cardiff CF14 8LH on 2015-04-28

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 24 INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

25/02/1525 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Registered office address changed from , 24 International House, Holborn Viaduct, London, EC1A 2BN, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2015-02-25

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/01/1413 January 2014 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