MAGNETICAL LTD
Status | ACTIVE |
Company No. | 07994206 |
Category | Private Limited Company |
Incorporated | 16 Mar 2012 |
Age | 12 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
MAGNETICAL LTD is an active private limited company with number 07994206. It was incorporated 12 years, 2 months ago, on 16 March 2012. The company address is 1 Neptune House 1 Neptune House, London, SE16 7AU, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Certificate change of name company
Date: 30 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed david rickard accountancy services LTD\certificate issued on 30/12/21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
New address: 1 Neptune House Moodkee Street London SE16 7AU
Change date: 2015-03-16
Old address: Jubilee House East Beach Lytham FY8 5FT
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
Change date: 2015-01-27
New address: Jubilee House East Beach Lytham FY8 5FT
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Rickard
Change date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-10
Officer name: Mr David Rickard
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Some Companies
24 CONNOP WAY,CAMBERLEY,GU16 8RX
Number: | 03907403 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHURCH STREET,MEXBOROUGH,S64 0HG
Number: | 09800970 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KEEPERS CLOSE,NORTHWICH,CW8 2ZH
Number: | 11364538 |
Status: | ACTIVE |
Category: | Private Limited Company |
8, HELIX TERRACE,LONDON,SW19 5PB
Number: | 09888793 |
Status: | ACTIVE |
Category: | Private Limited Company |
295 DRUMSURN ROAD,CO DERRY,BT49 0PX
Number: | NI056618 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
129 BEVERLEY ROAD,HESSLE,HU13 9AN
Number: | 11167106 |
Status: | ACTIVE |
Category: | Private Limited Company |