MAGENTA DATA SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mrs Melissa Kate Jain as a director on 2024-01-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

27/12/2327 December 2023 Change of details for Miss Melissa Kate Cervenka as a person with significant control on 2023-12-19

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/02/2317 February 2023 Cessation of Nathan Jain as a person with significant control on 2016-04-06

View Document

13/02/2313 February 2023 Notification of Nathan Jain as a person with significant control on 2016-04-06

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

28/09/2128 September 2021 Notification of Melissa Cervenka as a person with significant control on 2021-09-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/01/203 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAIN / 24/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAIN / 24/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN JAIN / 24/06/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAIN / 24/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 SECOND FILING OF AP01 FOR NATHAN JAIN

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

14/08/1714 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 200

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR NATHAN JAIN

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAIN / 30/11/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 CURREXT FROM 31/01/2015 TO 31/05/2015

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR DANIEL JAIN

View Document

08/05/148 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

30/01/1430 January 2014 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