NET MAGNUS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | Previous accounting period shortened from 2025-03-26 to 2025-03-25 |
24/03/2524 March 2025 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
12/10/2412 October 2024 | Registered office address changed from PO Box 4385 04736682 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N17GU on 2024-10-12 |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-18 with updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Registered office address changed to PO Box 4385, 04736682 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-17 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
08/09/238 September 2023 | Confirmation statement made on 2023-05-18 with updates |
17/07/2317 July 2023 | Director's details changed for Mr Karthick Kaliappan on 2023-07-17 |
17/07/2317 July 2023 | Change of details for Mr Karthick Kaliappan as a person with significant control on 2023-07-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
12/03/1912 March 2019 | FIRST GAZETTE |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS RAMYA CHELLADURAI / 14/12/2017 |
14/12/1714 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS RAMYA KARTHICK KALIAPPAN / 14/12/2017 |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS RAMYA KARTHICK KALIAPPAN / 14/12/2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA CHELLADURAI / 14/12/2017 |
14/12/1714 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA KARTHICK KALIAPPAN / 14/12/2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
25/03/1625 March 2016 | DISS40 (DISS40(SOAD)) |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
01/10/151 October 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
11/08/1511 August 2015 | FIRST GAZETTE |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
21/06/1421 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047366820001 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KARTHICK KALIAPPAN / 16/04/2012 |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAMYA KARTHICK KALIAPPAN / 16/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM INNOVATION LABS CG 22 A HARROW CAMPUS WATFORD ROAD HARROW MIDDLESEX HA1 3TP |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/097 February 2009 | RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 26 LAPSTONE GARDENS HARROW MIDDLESEX HA3 0ED |
07/07/067 July 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
15/08/0315 August 2003 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 5 LYNTON ROAD HARROW MIDDLESEX HA2 9NJ |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
09/05/039 May 2003 | NEW SECRETARY APPOINTED |
16/04/0316 April 2003 | 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