FIRSTMAGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/09/257 September 2025 New | Change of details for Mr Keith Jonathan Grant as a person with significant control on 2025-09-07 |
11/07/2511 July 2025 | Change of details for Mr Keith Jonathan Grant as a person with significant control on 2025-07-11 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/02/2417 February 2024 | Termination of appointment of Sandra Barletta as a secretary on 2024-02-17 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
11/01/2411 January 2024 | Director's details changed for Mr Keith Jonathan Grant on 2023-07-01 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
12/02/2212 February 2022 | Appointment of Miss Sandra Barletta as a secretary on 2022-02-12 |
12/02/2212 February 2022 | Termination of appointment of Mark John Ratcliffe as a secretary on 2022-02-12 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | SECRETARY APPOINTED MR MARK JOHN RATCLIFFE |
26/07/1826 July 2018 | APPOINTMENT TERMINATED, SECRETARY ASCHOM WILSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/02/166 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONATHAN GRANT / 09/01/2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | Registered office address changed from , 32 Horseshoe Bridge, Southampton, Hampshire, SO17 2NP on 2013-08-07 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 32 HORSESHOE BRIDGE SOUTHAMPTON HAMPSHIRE SO17 2NP |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONATHAN GRANT / 15/02/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | LOCATION OF REGISTER OF MEMBERS |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SAMSONS BAR 140-142 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS |
04/11/084 November 2008 | |
04/11/084 November 2008 | SECRETARY APPOINTED ASCHOM LLEWELLYN WILSON |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY STEVEN GALSWORTHY |
04/11/084 November 2008 | RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/08/0625 August 2006 | NEW SECRETARY APPOINTED |
25/08/0625 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
25/08/0625 August 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 3A LANSDOWNE CRESCENT, BOURNEMOUTH, DORSET BH1 1RX |
22/02/0222 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
06/03/006 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ |
01/03/001 March 2000 | SECRETARY RESIGNED |
01/03/001 March 2000 | DIRECTOR RESIGNED |
02/02/002 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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