MAGENTA PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/01/2425 January 2024 Registration of charge 071784840003, created on 2024-01-25

View Document

03/01/243 January 2024 Satisfaction of charge 1 in full

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Change of details for Mrs Mary Bernadette Jarvis as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Adam Jarvis as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mrs Mary Bernadette Jarvis on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Miss Nadia Jarvis as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Adam Jarvis as a director on 2023-03-27

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Registered office address changed from Longfield House Frieth Road Marlow Buckinghamshire SL7 2QT England to Long Field House Frieth Road Marlow Buckinghamshire SL7 2QT on 2022-11-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071784840002

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071784840002

View Document

07/04/167 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/04/1417 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/118 September 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

04/05/114 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MARY BERNADETTE JARVIS

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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