Advanced company searchLink opens in new window

MAGIC ME

Company number 02394189

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)
04 Aug 2010 CH01 Director's details changed for Jacqueline Ann Christian on 12 June 2010
04 Aug 2010 CH01 Director's details changed for Cynthia Victoria Edwards Wilson on 12 June 2010
04 Aug 2010 CH03 Secretary's details changed for Ms Susan Caroline Langford on 12 June 2010
04 Aug 2010 CH01 Director's details changed for Mr Fahad Ali Abdi on 12 June 2010
12 Oct 2009 AA Full accounts made up to 31 March 2009
15 Jun 2009 363a Annual return made up to 12/06/09
01 Dec 2008 288a Director appointed mr fahad ali abdi
13 Nov 2008 288a Director appointed mr akthar hussain
13 Nov 2008 288b Appointment terminated director jane sillis
14 Oct 2008 AA Full accounts made up to 31 March 2008
12 Jun 2008 363a Annual return made up to 12/06/08
01 Nov 2007 AA Full accounts made up to 31 March 2007
06 Jul 2007 363a Annual return made up to 12/06/07
06 Jul 2007 288a New director appointed
20 Nov 2006 AA Full accounts made up to 31 March 2006
12 Jul 2006 363s Annual return made up to 12/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
21 Mar 2006 287 Registered office changed on 21/03/06 from: 118 commercial street london E1 6NF
13 Oct 2005 AA Full accounts made up to 31 March 2005
02 Sep 2005 288b Director resigned
02 Jul 2005 363s Annual return made up to 12/06/05
09 May 2005 288a New director appointed
08 Oct 2004 AA Full accounts made up to 31 March 2004
12 Jul 2004 363s Annual return made up to 12/06/04
  • 363(288) ‐ Director's particulars changed
06 Jul 2004 288a New director appointed
01 Jul 2004 288b Director resigned