AS IF BY MAGIC INVESTMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

03/04/233 April 2023 Termination of appointment of Gavin Thomas Towers as a director on 2023-04-03

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

29/05/2029 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 PREVSHO FROM 27/09/2019 TO 31/05/2019

View Document

27/11/1927 November 2019 PREVEXT FROM 31/05/2019 TO 27/09/2019

View Document

01/11/191 November 2019 NOTIFICATION OF PSC STATEMENT ON 29/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARIA WOODS / 31/10/2019

View Document

01/11/191 November 2019 CESSATION OF SALLY MARIA WOODS AS A PSC

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND TOWERS / 31/10/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 69 HOPE STREET MILLOM CUMBRIA LA18 4JW ENGLAND

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED GLAN ELAN LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MS MARIA JANE WOODS

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR GAVIN THOMAS TOWERS

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR RAYMOND TOWERS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SIMPSON GROUND FARM CARTMEL FELL GRANGE-OVER-SANDS CUMBRIA LA11 6NZ

View Document

03/05/163 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARIA WOODS / 28/02/2015

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT WOODS

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM BELL COTTAGE ASHBY ROAD, COLEORTON LEICESTER LEICESTERSHIRE LE67 8FT

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARIA WOODS / 11/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/02/049 February 2004 SHARES AGREEMENT OTC

View Document

19/11/0319 November 2003 £ NC 100/1000 10/11/0

View Document

19/11/0319 November 2003 NC INC ALREADY ADJUSTED 10/11/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 COMPANY NAME CHANGED NO. 481 LEICESTER LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

11/04/0211 April 2002 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