MAGNIV PHOTOMAGNETS LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

22/10/2222 October 2022 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2022-10-22

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR DROR YITZCHAK WAYNE / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DROR YITZCHAK WAYNE / 14/02/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM UNIT 3, COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE LONDON NW9 5HD UNITED KINGDOM

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MR DROR YITZCHAK WAYNE / 16/09/2018

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIYAU HAY MAGZIMOF

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WINE

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WINE

View Document

14/09/1814 September 2018 CURRSHO FROM 30/06/2019 TO 30/03/2019

View Document

20/06/1820 June 2018 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