MAGNETIC HCA LIMITED

05599828
THE ORGAN WORKS TURNHAM GREEN TERRACE MEWS CHISWICK LONDON W4 1QU

Documents

Documents
Date Category Description Pages
08 Mar 2024 accounts Annual Accounts 4 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2023 officers Change of particulars for secretary (Mr Matthew James Hunt) 1 Buy now
13 Sep 2023 officers Change of particulars for director (Mr Mark Stuart Cook) 2 Buy now
13 Sep 2023 officers Change of particulars for director (Mr Matthew James Hunt) 2 Buy now
13 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2023 capital Notice of cancellation of shares 4 Buy now
17 Mar 2023 capital Return of purchase of own shares 4 Buy now
02 Mar 2023 accounts Annual Accounts 8 Buy now
05 Jan 2023 resolution Resolution 4 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2022 officers Change of particulars for director (Mr Matthew James Hunt) 2 Buy now
12 Aug 2022 capital Notice of cancellation of shares 4 Buy now
12 Aug 2022 capital Return of purchase of own shares 4 Buy now
26 May 2022 capital Return of Allotment of shares 3 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2022 accounts Annual Accounts 8 Buy now
06 Dec 2021 officers Appointment of director (Ms Fiona Marion Mccready) 2 Buy now
06 Dec 2021 officers Appointment of director (Mr Stephen John Broadhurst) 2 Buy now
01 Dec 2021 officers Change of particulars for director (Mr Mark Stuart Cook) 2 Buy now
09 Sep 2021 accounts Annual Accounts 7 Buy now
06 Sep 2021 resolution Resolution 5 Buy now
03 Sep 2021 incorporation Memorandum Articles 26 Buy now
26 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2020 accounts Annual Accounts 8 Buy now
29 May 2020 capital Second Filing Capital Allotment Shares 7 Buy now
29 May 2020 capital Second Filing Capital Allotment Shares 7 Buy now
28 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2020 capital Return of Allotment of shares 3 Buy now
01 May 2020 resolution Resolution 2 Buy now
22 Apr 2020 resolution Resolution 2 Buy now
21 Apr 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
26 Mar 2020 capital Return of Allotment of shares 4 Buy now
25 Mar 2020 capital Return of Allotment of shares 4 Buy now
09 Mar 2020 officers Termination of appointment of director (Judith Anne Hamilton) 1 Buy now
10 Jan 2020 resolution Resolution 33 Buy now
03 Sep 2019 officers Appointment of director (Mr Barry Hunt) 2 Buy now
03 Sep 2019 officers Appointment of director (Ms Judith Anne Hamilton) 2 Buy now
15 Aug 2019 accounts Annual Accounts 9 Buy now
25 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 accounts Annual Accounts 9 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2018 mortgage Registration of a charge 9 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2017 officers Termination of appointment of director (Stephen Andrew Buckley) 1 Buy now
14 Dec 2016 mortgage Registration of a charge 24 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 officers Appointment of secretary (Mr Matthew James Hunt) 2 Buy now
29 Jan 2016 officers Appointment of director (Mr Mark Stuart Cook) 2 Buy now
29 Jan 2016 officers Termination of appointment of director (Leigh Scantlebury) 1 Buy now
29 Jan 2016 officers Termination of appointment of secretary (Leigh Scantlebury) 1 Buy now
12 Nov 2015 mortgage Registration of a charge 8 Buy now
27 Oct 2015 annual-return Annual Return 6 Buy now
27 Oct 2015 officers Change of particulars for director (Leigh Scantlebury) 2 Buy now
27 Oct 2015 officers Change of particulars for secretary (Leigh Scantlebury) 1 Buy now
13 Oct 2015 officers Termination of appointment of director (Janis Elizabeth Troup) 1 Buy now
21 Sep 2015 accounts Annual Accounts 4 Buy now
10 Feb 2015 officers Appointment of director (Mr Matthew James Hunt) 2 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
02 Jan 2014 officers Termination of appointment of director (Andrew Nicholson) 1 Buy now
22 Oct 2013 annual-return Annual Return 7 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 annual-return Annual Return 7 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
29 Oct 2010 annual-return Annual Return 7 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (Andrew John Nicholson) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Janis Elizabeth Troup) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Leigh Scantlebury) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Stephen Andrew Buckley) 2 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
06 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2008 annual-return Return made up to 21/10/08; full list of members 5 Buy now
06 Oct 2008 accounts Annual Accounts 5 Buy now
18 Aug 2008 officers Appointment terminated director douglas mitchell 1 Buy now
02 Dec 2007 officers New director appointed 2 Buy now
28 Nov 2007 annual-return Return made up to 21/10/07; full list of members 3 Buy now
01 Oct 2007 officers Director's particulars changed 1 Buy now
22 May 2007 accounts Annual Accounts 5 Buy now
14 Feb 2007 annual-return Return made up to 21/10/06; full list of members 8 Buy now
23 Jan 2007 capital Ad 23/02/06--------- £ si 99@1=99 £ ic 2/101 2 Buy now