MAGENTA CONSULTANCY LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

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

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

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

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/04/1814 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 26 ELLEY GREEN CORSHAM WILTS SN13 9TX

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/06/1415 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HOSKINS / 01/04/2013

View Document

15/06/1415 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM CROMWELL BARN 64 WESTWELLS NESTON CORSHAM WILTSHIRE SN13 9RQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/04/1321 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HOSKINS / 10/01/2013

View Document

21/04/1321 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/04/1321 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/04/1321 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HODGES VINCENT / 10/01/2013

View Document

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

View Accounts

19/06/1219 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1123 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1019 August 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/05/0916 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HOSKINS / 14/04/2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HODGES VINCENT / 14/04/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 76 RUSKIN HENLEY ROAD CAVERSHAM READING BERKS RG4 6LF

View Document

30/05/0630 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 140 KENNET WALK READING BERKSHIRE RG1 3GG

View Document

30/03/0530 March 2005 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