NET MAGNUS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 Previous accounting period shortened from 2025-03-26 to 2025-03-25

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

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

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-05-18 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Karthick Kaliappan on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mr Karthick Kaliappan as a person with significant control on 2023-07-17

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS RAMYA CHELLADURAI / 14/12/2017

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMYA KARTHICK KALIAPPAN / 14/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS RAMYA KARTHICK KALIAPPAN / 14/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA CHELLADURAI / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA KARTHICK KALIAPPAN / 14/12/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/03/1625 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

01/10/151 October 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047366820001

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARTHICK KALIAPPAN / 16/04/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAMYA KARTHICK KALIAPPAN / 16/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS

View Document

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

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 26 LAPSTONE GARDENS HARROW MIDDLESEX HA3 0ED

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 5 LYNTON ROAD HARROW MIDDLESEX HA2 9NJ

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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