MAGIC AND LOGIC LTD

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Declaration of solvency

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

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

View Accounts

01/03/181 March 2018 SAIL ADDRESS CREATED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA O'DWYER / 26/10/2017

View Document

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 6A NEW STREET COCKERMOUTH CUMBRIA CA13 0EP ENGLAND

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 14 TALBOTS DRIVE SANDISPLATT ROAD MAIDENHEAD BERKSHIRE SL6 4LZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/12/1520 December 2015 SAIL ADDRESS CHANGED FROM: C/O N BUNTING 20 MILE HOUSE LANE ST. ALBANS HERTFORDSHIRE AL1 1TB UNITED KINGDOM

View Document

20/12/1520 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEAKES / 14/09/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEAKES / 14/09/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BUNTING / 24/10/2014

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BUNTING / 31/08/2011

View Document

19/12/1119 December 2011 SAIL ADDRESS CHANGED FROM: C/O N BUNTING 33 TAVISTOCK MEWS HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DG UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 01/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BUNTING / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEAKES / 18/12/2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM LEE. J. HOLLOWAY, 14 TALBOTS DRIVE, SANDISPLATT ROAD MAIDENHEAD BERKSHIRE SL6 4LZ

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED LOUISE MEAKES

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH MEAKES

View Document

18/12/0718 December 2007 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