Advanced company searchLink opens in new window

ACCOUNTING MAGIC LIMITED

Company number 08416150

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 AD01 Registered office address changed from 45 Whitton Close Swavesey Cambridge CB24 4RT to The Croft, Pit Lane the Croft Pit Lane Treflach Shropshire SY10 9HB on 23 April 2021
23 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with updates
16 Mar 2021 AA Micro company accounts made up to 28 February 2020
29 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
31 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
12 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
26 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
11 Apr 2013 AP01 Appointment of Christine Ethel Hughes as a director
11 Apr 2013 AP03 Appointment of Christine Ethel Hughes as a secretary
27 Feb 2013 TM01 Termination of appointment of Barbara Kahan as a director
22 Feb 2013 NEWINC Incorporation