MAGNETIC TECHNOLOGIES EU LIMITED

08843473: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08843473
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAGNETIC TECHNOLOGIES EU LIMITED is an active private limited company with number 08843473. It was incorporated 10 years, 4 months, 26 days ago, on 13 January 2014. The company address is 08843473: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 16 Feb 2024

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-25

Psc name: Michail Sergios Roerich the Duke of Commonwealth

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2020

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 260,593 GBP

Date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Sergey Kolpidi

Change date: 2019-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 08843473: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: 21 Gloucester Place London W1U 8HR

Old address: 83 Ducie Street Manchester M1 2JQ United Kingdom

Change date: 2016-03-07

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

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Old address: 24 Holborn Viaduct London EC1A 2BN

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 24 International House Holborn Viaduct London EC1A 2BN United Kingdom

Change date: 2015-02-25

New address: 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRTECH LTD

81 LONGTON GROVE,LONDON,SE26 6QQ

Number:09199385
Status:ACTIVE
Category:Private Limited Company

E.PRICE VENTURES UK LIMITED

7, DUNLIN HOUSE,LONDON,SE16 2NH

Number:10072419
Status:ACTIVE
Category:Private Limited Company

GSI (EDMONTON) LTD

285A FORE STREET,LONDON,N9 0PD

Number:08005856
Status:ACTIVE
Category:Private Limited Company

HOME 2 U LIMITED

83 LADYWELL ROAD,LONDON,SE13 7JA

Number:05139778
Status:ACTIVE
Category:Private Limited Company

N LAWRENCE LIMITED

21 BUTLIN ROAD,COVENTRY,CV6 4JR

Number:09628114
Status:ACTIVE
Category:Private Limited Company

OAKLEY NEW HOMES (RESIDENTIAL) LIMITED

16-19 COPPERFIELDS, SPITAL,KENT,DA1 2DE

Number:03841011
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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