Advanced company searchLink opens in new window

POOL MAGICIAN LTD

Company number 11992880

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)
11 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
22 May 2025 CS01 Confirmation statement made on 17 May 2025 with no updates
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
29 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
12 Apr 2024 PSC04 Change of details for Mr Michael John Wallis as a person with significant control on 28 March 2024
11 Apr 2024 CH01 Director's details changed for Mr Michael John Wallis on 28 March 2024
11 Apr 2024 CH01 Director's details changed for Mr Michael John Wallis on 28 March 2024
12 Dec 2023 AD01 Registered office address changed from 104 Albert Drive Woking GU21 5UA England to 3 Hawkswell Walk Woking GU21 3RR on 12 December 2023
17 Nov 2023 PSC04 Change of details for Mr Michael John Wallis as a person with significant control on 13 October 2023
17 Nov 2023 PSC04 Change of details for Mr Michael John Wallis as a person with significant control on 13 October 2023
17 Nov 2023 PSC04 Change of details for Mr Michael John Wallis as a person with significant control on 13 October 2023
16 Nov 2023 CH01 Director's details changed for Mr Michael John Wallis on 13 October 2023
16 Nov 2023 AD01 Registered office address changed from Valentines Farm Rose Lane Ripley Woking Surrey GU23 6NE England to 104 Albert Drive Woking GU21 5UA on 16 November 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
16 May 2023 PSC04 Change of details for Mr Michael John Wallis as a person with significant control on 15 October 2022
16 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
16 May 2023 CH01 Director's details changed for Mr Michael John Wallis on 14 October 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
21 Oct 2021 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Valentines Farm Rose Lane Ripley Woking Surrey GU23 6NE on 21 October 2021
14 Jun 2021 AA01 Current accounting period extended from 31 May 2021 to 31 October 2021
14 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
19 Apr 2021 PSC01 Notification of Wayne Ashley Coleman as a person with significant control on 16 September 2020
11 Dec 2020 AD01 Registered office address changed from 3 Hawkswell Walk Woking GU21 3RR England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 11 December 2020