Advanced company searchLink opens in new window

MAGENTUS SOFTWARE LIMITED

Company number 08746973

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)
21 Dec 2023 TM01 Termination of appointment of Robert Miller as a director on 11 December 2023
10 Nov 2023 AA Full accounts made up to 30 June 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
10 Aug 2023 PSC05 Change of details for Magentus Uk Holdings I Limited as a person with significant control on 1 May 2023
09 Aug 2023 PSC05 Change of details for Citadel Group Australia Holdings Iii Limited as a person with significant control on 1 May 2023
05 May 2023 CH01 Director's details changed for Jennifer Margaret Martin on 30 April 2023
05 May 2023 CH03 Secretary's details changed for Spencer David Chipperfield on 30 April 2023
01 May 2023 CERTNM Company name changed wellbeing software LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
11 Nov 2022 AA Full accounts made up to 30 June 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
02 May 2022 AP01 Appointment of Robert Miller as a director on 1 May 2022
04 Apr 2022 TM01 Termination of appointment of Christopher Paul Yeowart as a director on 1 April 2022
28 Feb 2022 CH01 Director's details changed for Mr Shreyash Gulab on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from I2 Mansfield Office Suite 0:1 Hamilton Way Oakham Business Park Mansfield NG18 5FB to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on 28 February 2022
01 Feb 2022 AA Full accounts made up to 30 June 2021
09 Jan 2022 AP01 Appointment of Steven Avery as a director on 3 January 2022
03 Dec 2021 CH01 Director's details changed for Jennifer Margaret Martin on 1 December 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 CH01 Director's details changed for Mr Christopher Paul Yeowart on 9 November 2021
08 Oct 2021 CERTNM Company name changed healthcare software solutions LTD\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
16 Sep 2021 PSC07 Cessation of Wellbeing Software Group Ltd as a person with significant control on 18 August 2021
16 Sep 2021 PSC02 Notification of Citadel Group Australia Holdings Iii Limited as a person with significant control on 18 August 2021
23 Mar 2021 MR01 Registration of charge 087469730005, created on 22 March 2021
23 Mar 2021 MR01 Registration of charge 087469730006, created on 22 March 2021
17 Feb 2021 TM01 Termination of appointment of Graham Paul Ridgway as a director on 17 February 2021