Advanced company searchLink opens in new window

MAGENTUS SOFTWARE LIMITED

Company number 08746973

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)
13 Sep 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 AP01 Appointment of Mr Graham Paul Ridgway as a director on 13 February 2017
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
17 Oct 2016 TM01 Termination of appointment of Steven Avery as a director on 28 September 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Craig Smith as a director on 26 May 2016
31 May 2016 TM01 Termination of appointment of Craig Smith as a director on 26 May 2016
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
14 Oct 2015 MR04 Satisfaction of charge 087469730002 in full
26 Aug 2015 MR01 Registration of charge 087469730003, created on 26 August 2015
30 May 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AP01 Appointment of Mr Steve George Baker as a director on 19 November 2014
03 Dec 2014 AP03 Appointment of Mr Steve George Baker as a secretary on 19 November 2014
27 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
24 Mar 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
19 Feb 2014 AP01 Appointment of Christopher Paul Yeowart as a director
19 Feb 2014 AP01 Appointment of Stephen Avery as a director
13 Feb 2014 MR01 Registration of charge 087469730002
04 Feb 2014 MR01 Registration of charge 087469730001
29 Jan 2014 AD01 Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH United Kingdom on 29 January 2014
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 1