MAGNUSMENTIS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

06/02/226 February 2022 Notification of Chandhini Vempalli as a person with significant control on 2018-01-01

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH PANDETI / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR SREEKANTH PANDETI / 24/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR SREEKANTH PANDETI / 01/01/2018

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 8 PRIORY LODGE NIGHTINGALE PLACE RICKMANSWORTH WD3 7DG UNITED KINGDOM

View Document

09/06/179 June 2017 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