MAGICPERFECT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
7 DURWESTON STREET
LONDON
W1H 1EN

View Document

23/01/1423 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED SAMANTHA JAYNE PLATT

View Document

06/02/136 February 2013 DIRECTOR APPOINTED BRIGIT SCOTT

View Document

29/01/1329 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 29/05/2010

View Document

07/04/107 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SEELDRAYERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED KAREN RACHEL HARRIS

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM:
3RD FLOOR
3-4 BENTINCK STREET
LONDON
W1U 2EE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
54 QUEEN ANNE STREET
LONDON
W1M 9LA

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 MINUTES OF THE MEETING

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
13 HIGH STREET
MARKET HARBOROUGH
LEICESTERSHIRE LE16 7NP

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM:
AMBROSDEN COURT
AMBROSDEN
BICESTER
OXON OX6 OLZ

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/01/945 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 S252 DISP LAYING ACC 29/04/92

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM:
FIRST FLOOR
45 MOSLEY STREET
MANCHESTER
M60 2BE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/07/885 July 1988 NC DEC ALREADY ADJUSTED

View Document

05/07/885 July 1988 ￯﾿ᄑ NC 1000/100
05/05/88

View Document

17/06/8817 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/06/8817 June 1988 EXEMPTION FROM APPOINTING AUDITORS 230588

View Document

25/05/8825 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 050588

View Document

26/04/8826 April 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company