MAGNET MOUSE LTD

Westbrook House Westbrook Westbrook House Westbrook, Chippenham, SN15 2EE, Wiltshire, England
StatusACTIVE
Company No.08611829
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

MAGNET MOUSE LTD is an active private limited company with number 08611829. It was incorporated 10 years, 10 months, 14 days ago, on 16 July 2013. The company address is Westbrook House Westbrook Westbrook House Westbrook, Chippenham, SN15 2EE, Wiltshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: Stud Cottage Clanville Andover SP11 9HL England

Change date: 2023-09-12

New address: Westbrook House Westbrook Bromham Chippenham Wiltshire SN15 2EE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2023

Action Date: 11 Jun 2023

Category: Address

Type: AD01

Old address: Riverside Cottage Lambourn Road Woodspeen Newbury West Berks RG20 8BU England

New address: Stud Cottage Clanville Andover SP11 9HL

Change date: 2023-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 20 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Cecilia Hedworth Allen

Change date: 2021-06-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mrs Mary Cecilia Hedworth Allen

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 25 Jul 2015

Category: Capital

Type: SH01

Capital : 1,080 GBP

Date: 2015-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Old address: 52 Rowena Crescent Rowena Crescent London SW11 2PT United Kingdom

New address: Riverside Cottage Lambourn Road Woodspeen Newbury West Berks RG20 8BU

Change date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 52 Rowena Crescent Rowena Crescent London SW11 2PT

Old address: 13 David Mews London W1U 6EQ

Change date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-25

Capital : 1,080 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: 4 Alexa Court 73 Lexham Gardens London W8 6JL England

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed magnet mice LIMITED\certificate issued on 23/07/13

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANAPLAN LIMITED

ONE,BRISTOL,BS2 0ZX

Number:06453096
Status:ACTIVE
Category:Private Limited Company

ANGLORUM TRADING LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08242570
Status:ACTIVE
Category:Private Limited Company

EDEN DELIGHTS LTD

35 RENSHAW STREET,LIVERPOOL,L1 2SF

Number:11779129
Status:ACTIVE
Category:Private Limited Company

JOYACRE FLAT MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02487708
Status:ACTIVE
Category:Private Limited Company
Number:CE012819
Status:ACTIVE
Category:Charitable Incorporated Organisation

SIG DESIGN LIMITED

OAKDENE BUSINESS CENTRE,BASILDON,SS14 3JB

Number:08752869
Status:ACTIVE
Category:Private Limited 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