MAGNA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Notice of final account prior to dissolution

View Document

21/06/2421 June 2024 Progress report in a winding up by the court

View Document

28/09/2328 September 2023 Registered office address changed from Griffiths Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28

View Document

04/05/234 May 2023 Appointment of a liquidator

View Document

04/05/234 May 2023 Registered office address changed from C/O Magna Asset Management Ltd First Floor Berkeley Square House Berkeley Square London W1J 6BD England to Griffiths Tavistock House South Tavistock Square London WC1H 9LG on 2023-05-04

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

25/11/1925 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094407150006

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094407150007

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094407150006

View Document

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094407150005

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094407150004

View Document

20/02/1720 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094407150003

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094407150002

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094407150001

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O THOMAS HARRIS ACCOUNTANTS THE 1929 BUILDING WATERMILL WAY LONDON SW19 2RD

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 DIRECTOR APPOINTED MR JONATHAN NEIL BEACH

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 53 HERON WOOD ROAD ALDERSHOT HAMPSHIRE GU12 4AL ENGLAND

View Document

16/02/1516 February 2015 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