Advanced company searchLink opens in new window

MAGNI PARTNERS LIMITED

Company number 09204102

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
25 Feb 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
06 Oct 2020 PSC04 Change of details for Tor Olav Troim as a person with significant control on 27 August 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
27 Aug 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 27 August 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
01 May 2018 AP01 Appointment of Mr Tor Olav Troim as a director on 1 April 2018
01 May 2018 TM01 Termination of appointment of Robert David Hingley-Wilson as a director on 1 April 2018
03 Nov 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 4 September 2016 with updates
18 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
17 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
13 Oct 2015 AD03 Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW