MAGNET ASSET MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | Application to strike the company off the register |
22/08/2322 August 2023 | Withdraw the company strike off application |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
02/08/232 August 2023 | Application to strike the company off the register |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
28/06/2328 June 2023 | Satisfaction of charge 095071350001 in full |
28/06/2328 June 2023 | Satisfaction of charge 095071350003 in full |
28/06/2328 June 2023 | Satisfaction of charge 095071350002 in full |
28/06/2328 June 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
22/06/2022 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095071350003 |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095071350002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 12/06/2019 |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 12/06/2019 |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR SLOCOMBE |
03/07/193 July 2019 | DIRECTOR APPOINTED MR TREVOR PAUL SLOCOMBE |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 12/06/2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 03/07/2019 |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES TIEMAN |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
07/06/197 June 2019 | CESSATION OF JOHANNES FRANCISCUS HENDRIK TIEMAN AS A PSC |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 07/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 7A KING STREET FROME SOMERSET BA11 1BH UNITED KINGDOM |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095071350001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/04/1624 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1524 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS PIERCE / 24/03/2015 |
More Company Information
Recently Viewed
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