Advanced company searchLink opens in new window

MAGMATIC GAMES LTD

Company number 07710599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AP04 Appointment of Meridian Secretaries Ltd as a secretary on 20 March 2024
09 Apr 2024 AP01 Appointment of Ms. Kamaljeet Sonia Kaur Dhesi as a director on 20 March 2024
09 Apr 2024 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 9 April 2024
13 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
31 Jul 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 18 July 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
19 Jan 2023 AAMD Amended accounts for a small company made up to 31 December 2021
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
05 Jan 2023 TM01 Termination of appointment of Charlotte Miranda Hacker Blair as a director on 20 December 2022
03 Jan 2023 TM01 Termination of appointment of Florian Detlef Walter Stronk as a director on 31 December 2022
21 Dec 2022 AP01 Appointment of Alice Frances Burch as a director on 21 December 2022
06 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
13 Sep 2022 PSC05 Change of details for Ruby Road Limited as a person with significant control on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from Legalinx Ltd, 3rd Floor 207 Regent Street London W1B 3HH England to 35 Ballards Lane London N3 1XW on 13 September 2022
18 Apr 2022 AD01 Registered office address changed from C/O Legalinx Ltd 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Legalinx Ltd, 3rd Floor 207 Regent Street London W1B 3HH on 18 April 2022
25 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2021
25 Nov 2021 CH01 Director's details changed for Mr Florian Detlef Walter Stronk on 12 November 2021
04 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 5,451.404751
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 1,262.327276
09 Sep 2021 AP01 Appointment of Hadas Gazit as a director on 11 August 2021
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association