- Company Overview for ACCOUNTING MAGIC LIMITED (08416150)
- Filing history for ACCOUNTING MAGIC LIMITED (08416150)
- People for ACCOUNTING MAGIC LIMITED (08416150)
- More for ACCOUNTING MAGIC LIMITED (08416150)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 45 Whitton Close Swavesey Cambridge CB24 4RT to The Croft, Pit Lane the Croft Pit Lane Treflach Shropshire SY10 9HB on 23 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
16 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
11 Apr 2013 | AP01 | Appointment of Christine Ethel Hughes as a director | |
11 Apr 2013 | AP03 | Appointment of Christine Ethel Hughes as a secretary | |
27 Feb 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Feb 2013 | NEWINC | Incorporation |