- Company Overview for HEATING MAGICIANS LIMITED (08941573)
- Filing history for HEATING MAGICIANS LIMITED (08941573)
- People for HEATING MAGICIANS LIMITED (08941573)
- More for HEATING MAGICIANS LIMITED (08941573)
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) |
---|---|---|---|
06 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | TM01 | Termination of appointment of Rajinder Shokar as a director on 13 October 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 22 Dimmock Street Wolverhampton WV4 6HG to 12 Dimmock Street Wolverhampton West Midlands WV4 6HG on 2 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | AP01 | Appointment of Mr Vickrant Sanghera as a director on 14 August 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 22 Oaken Hurst Avenue Hawkesyard Rugeley Staffs WS15 1RG to 22 Dimmock Street Wolverhampton WV4 6HG on 14 August 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|