Advanced company searchLink opens in new window

MAGICALPENGUIN LTD

Company number 12503807

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)
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
16 Aug 2023 AD01 Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 16 August 2023
20 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
25 Jan 2023 AD01 Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 25 January 2023
03 Oct 2022 AA Micro company accounts made up to 5 April 2022
27 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2022 CS01 Confirmation statement made on 26 May 2022 with updates
22 Aug 2022 AD01 Registered office address changed from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom to 32 Orchard Close Kidderminister DY14 9XZ on 22 August 2022
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 AA Micro company accounts made up to 5 April 2021
29 Jun 2021 AD01 Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 29 June 2021
24 Jun 2021 PSC07 Cessation of Sara Malyon as a person with significant control on 6 July 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
29 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
12 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
14 Jul 2020 PSC01 Notification of Nancy Castroverde as a person with significant control on 11 June 2020
07 Jul 2020 AP01 Appointment of Ms Nancy Castroverde as a director on 11 June 2020
07 Jul 2020 TM01 Termination of appointment of Sara Malyon as a director on 11 June 2020
01 Jul 2020 AD01 Registered office address changed from 90 Arundel Square Maidstone ME15 6HB United Kingdom to 7 Hutchinson Court Padnall Road Romford RM6 5ET on 1 July 2020
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted