MAGIC SQUARE (UK) TECHNOLOGIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5SF

Company number 07942572
Status Active
Incorporation Date 9 February 2012
Company Type Private Limited Company
Address CITIBASE PLC SUITE NO F001B, 101 LOCKHURST LANE, COVENTRY, ENGLAND, CV6 5SF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management, 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 ; Registered office address changed from Jubilee House East Beach Lytham St.Annes FY8 5FT to Citibase Plc Suite No F001B 101 Lockhurst Lane Coventry CV6 5SF on 20 April 2016. The most likely internet sites of MAGIC SQUARE (UK) TECHNOLOGIES LIMITED are www.magicsquareuktechnologies.co.uk, and www.magic-square-uk-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Magic Square Uk Technologies Limited is a Private Limited Company. The company registration number is 07942572. Magic Square Uk Technologies Limited has been working since 09 February 2012. The present status of the company is Active. The registered address of Magic Square Uk Technologies Limited is Citibase Plc Suite No F001b 101 Lockhurst Lane Coventry England Cv6 5sf. . SHANTHENU, Prakash is a Director of the company. The company operates in "Information technology consultancy activities".


Current Directors

Director
SHANTHENU, Prakash
Appointed Date: 09 February 2012
41 years old

MAGIC SQUARE (UK) TECHNOLOGIES LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 January 2016
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

20 Apr 2016
Registered office address changed from Jubilee House East Beach Lytham St.Annes FY8 5FT to Citibase Plc Suite No F001B 101 Lockhurst Lane Coventry CV6 5SF on 20 April 2016
20 Apr 2016
Director's details changed for Mr Prakash Shanthenu on 20 April 2016
02 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

...
... and 11 more events
15 May 2012
Registered office address changed from 69 Roodegate Basildon Essex SS14 2AX United Kingdom on 15 May 2012
04 Apr 2012
Director's details changed for Mr Prakash Shanthenu on 4 April 2012
02 Apr 2012
Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 2 April 2012
24 Feb 2012
Director's details changed for Mr Prakash Shanthenu on 24 February 2012
09 Feb 2012
Incorporation