Advanced company searchLink opens in new window

MAGIC WHITEBOARD LIMITED

Company number 06615498

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)
16 Dec 2023 AA Unaudited abridged accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
15 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
07 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
08 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
09 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
11 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
08 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 53,337
17 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 53,337
03 Oct 2014 SH03 Purchase of own shares.
26 Sep 2014 SH06 Cancellation of shares. Statement of capital on 9 September 2014
  • GBP 53,337
26 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Sep 2014 AP03 Appointment of Mrs Nancy Laura Westwood as a secretary on 9 September 2014
25 Sep 2014 AD01 Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA to 95C Blackpole West Industrial Estate Worcester Worcestershire WR3 8TJ on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Ann Elizabeth Mantz as a secretary on 9 September 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014