MAGIA SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Declaration of solvency |
07/05/257 May 2025 | Resolutions |
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
18/04/2518 April 2025 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2025-04-18 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Micro company accounts made up to 2022-06-30 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/08/2324 August 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
15/04/2315 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-08 with updates |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-08 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
11/10/1911 October 2019 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GIOVANNI JOHN DE NAPOLI / 10/12/2016 |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR GIOVANNI JOHN DE NAPOLI / 10/12/2016 |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM THE OLD CHURCH 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS TRACIE ANN KERTON / 10/12/2016 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, SECRETARY LARRAINE NAPOLI |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
06/03/186 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2017 |
21/02/1821 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / LARRAINE DE NAPOLI / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI JOHN DE NAPOLI / 20/02/2018 |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GIOVANNI JOHN DE NAPOLI / 10/12/2016 |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACIE ANN KERTON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | 10/12/16 STATEMENT OF CAPITAL GBP 3 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/03/179 March 2017 | 08/03/17 STATEMENT OF CAPITAL GBP 3 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI JOHN DE NAPOLI / 10/02/2015 |
10/03/1510 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / LARRAINE GOLD / 10/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
08/04/148 April 2014 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
08/04/148 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI JOHN DE NAPOLI / 01/03/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/03/1213 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
01/02/111 February 2011 | DISS40 (DISS40(SOAD)) |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1111 January 2011 | FIRST GAZETTE |
28/04/1028 April 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
07/04/107 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
30/01/1030 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
17/03/0917 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
15/04/0815 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | SECRETARY RESIGNED |
17/03/0417 March 2004 | DIRECTOR RESIGNED |
17/03/0417 March 2004 | REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
08/03/048 March 2004 | 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