MAGNET CREATIVE DESIGN LIMITED

03461753
SUMMIT HOUSE UNIT 10, WATERSIDE COURT ALBANY STREET NEWPORT NP20 5NT

Documents

Documents
Date Category Description Pages
28 Nov 2023 accounts Annual Accounts 8 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 8 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 8 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2019 accounts Annual Accounts 10 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2018 accounts Annual Accounts 10 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 10 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2016 accounts Annual Accounts 4 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2015 accounts Annual Accounts 4 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 6 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 6 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 accounts Annual Accounts 6 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Neville Thomas Rhind) 2 Buy now
02 Dec 2008 accounts Annual Accounts 9 Buy now
12 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
20 Dec 2007 accounts Annual Accounts 9 Buy now
20 Nov 2007 annual-return Return made up to 06/11/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 9 Buy now
13 Nov 2006 annual-return Return made up to 06/11/06; full list of members 2 Buy now
01 Dec 2005 accounts Annual Accounts 8 Buy now
01 Dec 2005 annual-return Return made up to 06/11/05; full list of members 6 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: parker & co accountants summit house 58 chepstow road newport south wales NP19 8EB 1 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
08 Dec 2004 annual-return Return made up to 06/11/04; full list of members 6 Buy now
03 Dec 2003 accounts Annual Accounts 7 Buy now
20 Nov 2003 annual-return Return made up to 06/11/03; full list of members 6 Buy now
21 Nov 2002 annual-return Return made up to 06/11/02; full list of members 6 Buy now
21 Nov 2002 accounts Annual Accounts 10 Buy now
04 Dec 2001 annual-return Return made up to 06/11/01; full list of members 6 Buy now
30 Aug 2001 accounts Annual Accounts 9 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: 2 royal building stanwell road penarth cardiff CF64 3EB 1 Buy now
08 Dec 2000 annual-return Return made up to 06/11/00; full list of members 6 Buy now
10 Nov 2000 accounts Annual Accounts 9 Buy now
07 Dec 1999 annual-return Return made up to 06/11/99; full list of members 6 Buy now
01 Sep 1999 accounts Annual Accounts 10 Buy now
14 Jan 1999 annual-return Return made up to 06/11/98; full list of members 6 Buy now
19 Dec 1997 officers New secretary appointed 2 Buy now
19 Dec 1997 accounts Accounting reference date extended from 30/11/98 to 28/02/99 1 Buy now
02 Dec 1997 officers New director appointed 2 Buy now
02 Dec 1997 address Registered office changed on 02/12/97 from: 1 west street newport gwent HP9 4DD 1 Buy now
02 Dec 1997 capital Ad 25/11/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Nov 1997 officers Secretary resigned 1 Buy now
12 Nov 1997 officers Director resigned 1 Buy now
12 Nov 1997 address Registered office changed on 12/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
06 Nov 1997 incorporation Incorporation Company 13 Buy now