Advanced company searchLink opens in new window

MAGICPICS UK LIMITED

Company number 07546244

Filter by category

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)
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 28 February 2023
14 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
14 Apr 2023 CH01 Director's details changed for Mrs Andrea Wainwright on 31 March 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
09 Apr 2021 CH03 Secretary's details changed for Andrea Wainwright on 9 April 2021
31 Dec 2020 AA Micro company accounts made up to 29 February 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
01 Apr 2020 CH01 Director's details changed for John Wainwright on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mrs Andrea Wainwright on 1 April 2020
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jul 2015 AD01 Registered office address changed from Kingfisher House Hoffmanns Way Chelmsford Essex CM1 1GU to The Springs, 7 North Road Great Yeldham Halstead Essex CO9 4QA on 1 July 2015
01 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014