MAGNUM SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Appointment of Mr Charles Robert Harrel as a director on 2024-03-13

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Resolutions

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Martin David Coen as a director on 2023-02-20

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Registered office address changed from Winton Place 16 Blackhills Esher Surrey KT10 9JW to 5 New Street Square C/O Opus 2 London EC4A 3BF on 2022-03-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075438610001

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

30/09/1130 September 2011 SUB-DIVISION 09/08/11

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MARTIN GRAHAM BANGS

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MARTIN GRAHAM BANGS

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR GRAHAM FRANCIS SMITH

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

14/03/1114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED NEWINCCO 1087 LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

25/02/1125 February 2011 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