MAGENTA ADVISORS LTD

09353698
7 BELL YARD LONDON ENGLAND WC2A 2JR

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 3 Buy now
31 Jul 2024 accounts Annual Accounts 3 Buy now
25 Jul 2024 accounts Annual Accounts 3 Buy now
30 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 officers Appointment of director (Mr Philip Richard Millo) 2 Buy now
10 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 officers Termination of appointment of director (Philip Richard Millo) 1 Buy now
27 Oct 2021 accounts Annual Accounts 7 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 officers Change of particulars for director (Mr Philip Richard Millo) 2 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
26 Jul 2018 officers Appointment of director (Mrs Amy Mary Orivel) 2 Buy now
23 Jul 2018 resolution Resolution 3 Buy now
21 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2018 resolution Resolution 3 Buy now
26 Apr 2018 resolution Resolution 3 Buy now
11 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2018 officers Termination of appointment of director (John Patrick Corr) 1 Buy now
02 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 officers Appointment of director (Mr Philip Richard Millo) 2 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 accounts Annual Accounts 5 Buy now
22 Sep 2016 resolution Resolution 3 Buy now
11 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Neville James Buckley) 1 Buy now
27 Jun 2016 officers Termination of appointment of secretary (Rachel Pollard) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Andrew Crawford Brown) 1 Buy now
18 Jan 2016 annual-return Annual Return 7 Buy now
13 Oct 2015 officers Appointment of director (Mr Andrew Crawford Brown) 2 Buy now
13 Oct 2015 officers Appointment of director (Mr Neville James Buckley) 2 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 officers Appointment of secretary (Mrs Rachel Pollard) 2 Buy now
13 Oct 2015 officers Termination of appointment of secretary (John Patrick Corr) 1 Buy now
12 Oct 2015 officers Change of particulars for secretary (Mr John Patrick Corr) 1 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
12 Dec 2014 incorporation Incorporation Company 8 Buy now