DATABASEMAGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Director's details changed for Mr Mark Christopher Gray on 2025-06-01

View Document

07/06/257 June 2025 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 22 Clarendon Road Boston Spa Wetherby LS23 6NG on 2025-06-07

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER GRAY / 07/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER GRAY / 07/02/2019

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 10/02/15 NO CHANGES

View Document

25/12/1425 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDEN ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM LANSDOWN HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY PLAN I.T SECRETARIES LIMITED

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/05/018 May 2001 COMPANY NAME CHANGED PRECISION IT SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD, LONDON EC1V 2QZ

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 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