MAGNET ASSET MANAGEMENT LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

22/08/2322 August 2023 Withdraw the company strike off application

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/06/2328 June 2023 Satisfaction of charge 095071350001 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 095071350003 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 095071350002 in full

View Document

28/06/2328 June 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095071350003

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095071350002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 12/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 12/06/2019

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR SLOCOMBE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR TREVOR PAUL SLOCOMBE

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 12/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 03/07/2019

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES TIEMAN

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF JOHANNES FRANCISCUS HENDRIK TIEMAN AS A PSC

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 07/06/2019

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 7A KING STREET FROME SOMERSET BA11 1BH UNITED KINGDOM

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095071350001

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 24/03/2015

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