MAGMATIC LIMITED

04669286
ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON BRISTOL UNITED KINGDOM BS8 1BQ

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 13 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 officers Termination of appointment of director (Chris Jones) 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 officers Appointment of director (Mr David Christian Clark Chubb) 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Robert Law) 1 Buy now
02 Feb 2023 officers Termination of appointment of director (Andrew Martyn Jones) 1 Buy now
02 Feb 2023 officers Termination of appointment of director (Trevor Bell) 1 Buy now
02 Feb 2023 officers Appointment of director (Mr Richard Philip Dewhurst) 2 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2023 mortgage Registration of a charge 13 Buy now
19 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2022 officers Appointment of director (Mr Chris Jones) 2 Buy now
05 Dec 2022 officers Termination of appointment of director (Fiona Jane Gibson) 1 Buy now
19 May 2022 accounts Annual Accounts 46 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 officers Change of particulars for director (Mr Trevor Bell) 2 Buy now
30 Nov 2021 officers Termination of appointment of director (Mark Mason) 1 Buy now
11 Jun 2021 accounts Annual Accounts 45 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 44 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2019 resolution Resolution 59 Buy now
30 May 2019 accounts Annual Accounts 45 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 officers Appointment of director (Ms Fiona Jane Gibson) 2 Buy now
31 Jan 2019 officers Termination of appointment of director (Ned James Dorbin) 1 Buy now
30 Nov 2018 resolution Resolution 60 Buy now
30 Nov 2018 capital Notice of cancellation of shares 4 Buy now
30 Nov 2018 capital Return of purchase of own shares 3 Buy now
21 Sep 2018 officers Termination of appointment of director (Stuart Anthony Rose) 1 Buy now
07 Jun 2018 accounts Annual Accounts 42 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 officers Appointment of director (Mr Mark Mason) 2 Buy now
03 Oct 2017 accounts Annual Accounts 41 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Mar 2017 resolution Resolution 60 Buy now
21 Feb 2017 mortgage Registration of a charge 37 Buy now
26 Sep 2016 accounts Annual Accounts 46 Buy now
01 Mar 2016 annual-return Annual Return 7 Buy now
24 Feb 2016 officers Termination of appointment of director (Paul Oldham) 1 Buy now
24 Feb 2016 officers Appointment of director (Mr Ned James Dorbin) 2 Buy now
09 Nov 2015 accounts Annual Accounts 35 Buy now
26 Oct 2015 mortgage Registration of a charge 36 Buy now
26 Aug 2015 capital Return of Allotment of shares 6 Buy now
26 Aug 2015 resolution Resolution 3 Buy now
18 Feb 2015 annual-return Annual Return 7 Buy now
18 Feb 2015 officers Change of particulars for director (Mr Robert Law) 2 Buy now
02 Oct 2014 accounts Annual Accounts 36 Buy now
23 Jun 2014 resolution Resolution 58 Buy now
05 Jun 2014 capital Return of Allotment of shares 4 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
17 Feb 2014 resolution Resolution 61 Buy now
20 Dec 2013 mortgage Statement of satisfaction of a charge 3 Buy now
16 Dec 2013 officers Termination of appointment of secretary (Judith Mcintyre) 1 Buy now
02 Oct 2013 accounts Annual Accounts 9 Buy now
25 Jun 2013 officers Appointment of director (Mr Andrew Martyn Jones) 2 Buy now
30 May 2013 mortgage Registration of a charge 17 Buy now
23 May 2013 officers Appointment of director (Mr Paul Oldham) 2 Buy now
13 May 2013 officers Appointment of director (Mr Trevor Bell) 2 Buy now
13 May 2013 officers Appointment of director (Mr Stuart Rose) 2 Buy now
13 May 2013 capital Return of Allotment of shares 4 Buy now
13 May 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2013 resolution Resolution 63 Buy now
13 May 2013 capital Return of Allotment of shares 4 Buy now
13 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 May 2013 resolution Resolution 3 Buy now
02 May 2013 mortgage Registration of a charge 23 Buy now
24 Apr 2013 mortgage Registration of a charge 13 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
19 Feb 2013 officers Change of particulars for director (Mr Robert Law) 2 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
20 Mar 2012 officers Change of particulars for director (Robert Law) 2 Buy now
03 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2011 annual-return Annual Return 3 Buy now
30 Mar 2011 officers Change of particulars for director (Robert Law) 2 Buy now
08 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2010 accounts Annual Accounts 8 Buy now
01 Jul 2010 officers Appointment of secretary (Miss Judith Margaret Mcintyre) 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (John Law) 1 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Robert Law) 2 Buy now
21 Sep 2009 accounts Annual Accounts 7 Buy now
31 Jul 2009 resolution Resolution 1 Buy now