Mag It Solutions Limited

General information

Name:

Mag It Solutions Ltd

Office Address:

16 Beecham Berry RG22 4PB Basingstoke

Number: 06012441

Incorporation date: 2006-11-28

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 06012441 18 years ago, Mag It Solutions Limited is categorised as a Private Limited Company. The latest office address is 16 Beecham Berry, Basingstoke. The company now known as Mag It Solutions Limited was known under the name The Internet Motorcycle Shop until 2009-06-22 when the business name got changed. This enterprise's SIC and NACE codes are 62020 which means Information technology consultancy activities. 2021-11-30 is the last time when company accounts were reported.

Randhir S. is this specific company's single managing director, who was designated to this position on 2009-07-29. Since 2006-11-28 Sameer A., had been supervising this specific firm up to the moment of the resignation in July 2009.

Randhir S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Mag It Solutions Limited 2009-06-22
  • The Internet Motorcycle Shop Limited 2006-11-28

Financial data based on annual reports

Company staff

Randhir S.

Role: Director

Appointed: 29 July 2009

Latest update: 2 August 2023

People with significant control

Randhir S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 21 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 21 August 2013
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 5 August 2014
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 16 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 August 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 18 August 2015
Date Approval Accounts 18 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode