MAGNETIC HCA LIMITED

The Organ Works Turnham Green Terrace Mews The Organ Works Turnham Green Terrace Mews, London, W4 1QU, England
StatusACTIVE
Company No.05599828
CategoryPrivate Limited Company
Incorporated21 Oct 2005
Age18 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

MAGNETIC HCA LIMITED is an active private limited company with number 05599828. It was incorporated 18 years, 7 months, 25 days ago, on 21 October 2005. The company address is The Organ Works Turnham Green Terrace Mews The Organ Works Turnham Green Terrace Mews, London, W4 1QU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Hunt

Change date: 2023-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew James Hunt

Change date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Mr Mark Stuart Cook

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Mr Matthew James Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: The Organ Works Turnham Green Terrace Mews Chiswick London W4 1QU

Old address: The Organ Works Turnham Green Terrace Mews London W4 1QU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-30

Old address: 10 Turnham Green Terrace Mews London W4 1QU England

New address: The Organ Works Turnham Green Terrace Mews London W4 1QU

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2023

Action Date: 12 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-12

Capital : 50,842.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Mr Matthew James Hunt

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Hunt

Change date: 2022-09-16

Documents

View document PDF

Capital cancellation shares

Date: 12 Aug 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-24

Capital : 50,850 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 20 May 2022

Category: Capital

Type: SH01

Capital : 51,000 GBP

Date: 2022-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Ms Fiona Marion Mccready

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Stephen John Broadhurst

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stuart Cook

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 29 May 2020

Action Date: 27 Dec 2019

Category: Capital

Type: RP04SH01

Capital : 50,100 GBP

Date: 2019-12-27

Documents

View document PDF

Second filing capital allotment shares

Date: 29 May 2020

Action Date: 27 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-27

Capital : 25,100 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055998280003

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Hunt

Notification date: 2020-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-03

Psc name: Matthew James Hunt

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Capital : 51,000 GBP

Date: 2020-04-02

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-01

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 27 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-27

Capital : 100,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2020

Action Date: 27 Dec 2019

Category: Capital

Type: SH01

Capital : 50,100 GBP

Date: 2019-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Anne Hamilton

Termination date: 2020-03-03

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mr Barry Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Anne Hamilton

Appointment date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055998280002

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Matthew James Hunt

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Matthew James Hunt

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055998280001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

New address: 10 Turnham Green Terrace Mews London W4 1QU

Old address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England

Change date: 2018-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-07

Charge number: 055998280003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY

Old address: C/O the Company Books Limited 15 Bunhill Row London EC1Y 8LP

Change date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Stephen Andrew Buckley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-13

Charge number: 055998280002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew James Hunt

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Mr Mark Stuart Cook

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Leigh Scantlebury

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leigh Scantlebury

Termination date: 2016-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-11

Charge number: 055998280001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leigh Scantlebury

Change date: 2015-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-20

Officer name: Leigh Scantlebury

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: Janis Elizabeth Troup

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Matthew James Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nicholson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Nicholson

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Janis Elizabeth Troup

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Leigh Scantlebury

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Stephen Andrew Buckley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Old address: C/O Mercer and Hole International Press Centre 76 Shoe Lane London EC4A 3JB

Change date: 2009-10-06

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas mitchell

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/06--------- £ si 99@1=99 £ ic 2/101

Documents

View document PDF


Some Companies

ATLAS TRANS LIMITED

142 MANOR COURT ROAD,NUNEATON,CV11 5HG

Number:11414313
Status:ACTIVE
Category:Private Limited Company
Number:09042745
Status:ACTIVE
Category:Private Limited Company

GLADE CLEANING SUPPLIES LIMITED

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:10203742
Status:ACTIVE
Category:Private Limited Company

RTSG PROPERTY LTD

1 CONINGSBY CRESCENT,LINCOLN,LN4 2JL

Number:07771767
Status:ACTIVE
Category:Private Limited Company

TESCO TLB BARNSTAPLE LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:04967623
Status:LIQUIDATION
Category:Private Limited Company
Number:07969487
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source