About

Registered Number: 04657124
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire, SO21 2DZ,

 

Magenta Accounts Ltd was registered on 05 February 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cousens, David Charles, Cousens, Keeley Jane, Jack, Torquil, Wheeler, Holly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSENS, Keeley Jane 06 September 2010 - 1
WHEELER, Holly 01 February 2019 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
COUSENS, David Charles 01 April 2017 - 1
JACK, Torquil 05 February 2003 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 18 April 2019
RESOLUTIONS - N/A 11 February 2019
SH08 - Notice of name or other designation of class of shares 08 February 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 01 February 2019
RESOLUTIONS - N/A 02 July 2018
RESOLUTIONS - N/A 18 June 2018
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 08 February 2018
SH01 - Return of Allotment of shares 02 June 2017
AA - Annual Accounts 31 May 2017
SH06 - Notice of cancellation of shares 17 May 2017
RESOLUTIONS - N/A 28 April 2017
SH03 - Return of purchase of own shares 28 April 2017
AP03 - Appointment of secretary 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
CS01 - N/A 10 February 2017
RESOLUTIONS - N/A 28 June 2016
SH06 - Notice of cancellation of shares 13 June 2016
SH03 - Return of purchase of own shares 13 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 06 February 2012
CERTNM - Change of name certificate 20 December 2011
AA - Annual Accounts 08 June 2011
CERTNM - Change of name certificate 26 April 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 13 September 2010
AD01 - Change of registered office address 13 September 2010
SH01 - Return of Allotment of shares 14 August 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 01 December 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.