Advanced company searchLink opens in new window

MAGICAL EMPORIUM LIMITED

Company number 11475817

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)
12 Sep 2023 PSC07 Cessation of Sam Allcock as a person with significant control on 10 March 2022
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2022 AD01 Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 11 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 8 March 2022
10 Mar 2022 TM01 Termination of appointment of Samuel Neil Allcock as a director on 8 March 2022
10 Mar 2022 AP01 Appointment of Alexander Mcdowell as a director on 8 March 2022
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Dec 2020 AA Micro company accounts made up to 31 July 2019
28 Oct 2020 PSC04 Change of details for Mr Sam Allcock as a person with significant control on 13 October 2020
28 Oct 2020 PSC04 Change of details for Mr Sam Allcock as a person with significant control on 13 October 2020
09 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with updates
09 Jul 2020 AP01 Appointment of Mr Samuel Neil Allcock as a director on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Jason Thanos as a director on 9 July 2020
09 Jul 2020 PSC07 Cessation of Jonathan Peter Franks as a person with significant control on 9 July 2020
09 Jul 2020 PSC07 Cessation of Jason Thanos as a person with significant control on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from 1a Lloyd Street Altrincham WA14 2DD England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 9 July 2020
01 Oct 2019 AP01 Appointment of Mr Jason Thanos as a director on 20 September 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 TM01 Termination of appointment of Jason Thanos as a director on 14 June 2019
18 Oct 2018 AD01 Registered office address changed from 78 Stamford Park Road Hale Altrincham WA15 9ER United Kingdom to 1a Lloyd Street Altrincham WA14 2DD on 18 October 2018
20 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-20
  • GBP 99