MAGENTUM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from Unit 2F17 the Square Basing View Basingstoke RG21 4EB England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of David Anthony Spencer Bateman as a director on 2023-07-07

View Document

10/07/2310 July 2023 Termination of appointment of Natalie Smith as a director on 2023-07-07

View Document

10/03/2310 March 2023 Consolidation of shares on 2022-07-19

View Document

09/03/239 March 2023 Director's details changed for Miss Natalie Smith on 2023-03-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Notification of Hw Directors Limited as a person with significant control on 2022-05-16

View Document

08/03/238 March 2023 Cessation of Gold Round Limited as a person with significant control on 2022-05-16

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-07-19

View Document

07/03/237 March 2023 Termination of appointment of Alexander Thomas John as a director on 2022-07-19

View Document

09/02/239 February 2023 Director's details changed for Hw Directors Limited on 2023-01-06

View Document

01/02/231 February 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

01/02/231 February 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Mr Scott Madden as a director on 2022-09-23

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AP United Kingdom to 5th Floor 24 Old Bond Street London W1S 4AW on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Alexander Thomas John as a director on 2022-04-29

View Document

16/05/2216 May 2022 Termination of appointment of Christopher Campbell as a director on 2022-04-29

View Document

16/05/2216 May 2022 Termination of appointment of Gold Round Limited as a director on 2022-04-29

View Document

16/05/2216 May 2022 Termination of appointment of Philip Raymond Emmerson as a director on 2022-04-29

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

16/05/2216 May 2022 Appointment of Hw Directors Limited as a director on 2022-04-29

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/02/2123 February 2021 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