ALLOYMAGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

11/07/2411 July 2024 Secretary's details changed for Mr Edvinas Damasevicius on 2024-06-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

07/07/237 July 2023 Change of details for Mr Nerijus Damasevicius as a person with significant control on 2023-06-26

View Document

07/07/237 July 2023 Registered office address changed from Rear of Protyre 7 Cabot Lane Creekmoor Poole Dorset BH17 7BX to Unit 1 Innovation Park Technology Road Poole Dorset BH17 7DA on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Nerijus Damasevicius on 2023-06-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND MEDLEY

View Document

06/08/196 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NERIJUS DAMASEVICIUS

View Document

03/08/193 August 2019 CESSATION OF DESMOND JOHN MEDLEY AS A PSC

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MR EDVINAS DAMASEVICIUS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR NERIJUS DAMASEVICIUS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY KELLY RUSSELL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PRATTEN

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/11/168 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR CRAIG PRATTEN

View Document

04/12/154 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM OFFICE 22 BRIGGS HOUSE 26 COMMERCIAL ROAD POOLE DORSET BH14 0JR

View Document

25/11/1325 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1113 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 CURRSHO FROM 30/06/2010 TO 31/05/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 376 KINSON ROAD BOURNEMOUTH DORSET BH10 5EX ENGLAND

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MISS KELLY ANN RUSSELL

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY MARION BAKER

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR DESMOND JOHN MEDLEY

View Document

27/01/1027 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL BAKER / 10/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARION IRENE BAKER / 10/11/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 40 TALBOT ROAD BOURNEMOUTH DORSET BH9 2JF

View Document

21/01/0921 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 83A/83B STERTE AVENUE WEST POOLE DORSET BH15 2AL

View Document

21/11/0121 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED AUTOMAGIC (SOUTHERN) LTD CERTIFICATE ISSUED ON 12/06/01

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 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