Advanced company searchLink opens in new window

CANNA MAGIC LIMITED

Company number 11782041

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 TM01 Termination of appointment of Tequila Ripley Buchanan as a director on 1 November 2023
07 Nov 2023 PSC07 Cessation of Tequila Ripley Buchanan as a person with significant control on 1 November 2023
05 Sep 2023 AA Micro company accounts made up to 31 January 2023
13 Jun 2023 AD01 Registered office address changed from 78 Mansfield Street Sherwood Nottingham NG5 4BN England to Eco Vape, Cotes Park Holdings Cotes Park Lane Somercotes Alfreton DE55 4NJ on 13 June 2023
17 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 January 2022
22 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
07 Jan 2021 PSC04 Change of details for Miss Tequila Ripley Buchanan as a person with significant control on 18 August 2020
05 Jan 2021 PSC04 Change of details for Miss Sarah-Jane Stark as a person with significant control on 18 August 2020
05 Jan 2021 PSC01 Notification of Tequila Ripley Buchanan as a person with significant control on 18 August 2020
05 Jan 2021 PSC07 Cessation of Sarah-Jane Stark as a person with significant control on 18 August 2020
12 Dec 2020 AA Micro company accounts made up to 31 January 2020
17 Aug 2020 PSC04 Change of details for Miss Sarah-Jane Stark as a person with significant control on 13 August 2020
17 Aug 2020 PSC04 Change of details for a person with significant control
13 Aug 2020 CH01 Director's details changed for Tequila Buchanan on 13 August 2020
13 Aug 2020 CH01 Director's details changed for Miss Sarah-Jane Stark on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU England to 78 Mansfield Street Sherwood Nottingham NG5 4BN on 13 August 2020
15 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
03 Oct 2019 AD01 Registered office address changed from Mercury House Shipstone Business Centre North Gate Nottingham NG7 7FN England to Nbv Enterprise Centre 6 David Lane Basford Nottingham NG6 0JU on 3 October 2019
10 Jun 2019 PSC04 Change of details for a person with significant control
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates