Advanced company searchLink opens in new window

HEATING MAGICIANS LIMITED

Company number 08941573

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)
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
  • GBP 1
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
  • GBP 2
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
  • GBP 1
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted