- Company Overview for POOL MAGICIAN LTD (11992880)
- Filing history for POOL MAGICIAN LTD (11992880)
- People for POOL MAGICIAN LTD (11992880)
- More for POOL MAGICIAN LTD (11992880)
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 |