Advanced company searchLink opens in new window

MAGICIAN BUSINESS LTD

Company number 09456609

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)
08 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
11 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
30 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
21 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
05 Oct 2018 AP03 Appointment of Mr David John Watkinson as a secretary on 1 October 2018
13 Sep 2018 PSC07 Cessation of Julian Mather as a person with significant control on 12 September 2018
13 Sep 2018 PSC01 Notification of Ziv Raviv as a person with significant control on 12 September 2018
13 Sep 2018 PSC07 Cessation of Julian Myles Mather as a person with significant control on 25 June 2018
13 Sep 2018 PSC07 Cessation of Kenneth Vincent Kelly as a person with significant control on 12 September 2018
13 Sep 2018 PSC07 Cessation of Kenneth Vincent Kelly as a person with significant control on 12 September 2018
06 Sep 2018 TM01 Termination of appointment of Kenneth Vincent Kelly as a director on 6 September 2018
02 May 2018 AP01 Appointment of Mr Ziv Raviv as a director on 1 April 2018
02 May 2018 TM01 Termination of appointment of Julian Myles Mather as a director on 1 April 2018
06 Apr 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Mar 2018 PSC01 Notification of Kenneth Vincent Kelly as a person with significant control on 6 April 2016
27 Mar 2018 PSC01 Notification of Julian Myles Mather as a person with significant control on 6 April 2016
26 Mar 2018 AD01 Registered office address changed from 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates