MAGIC BUS UK

Company Documents

DateDescription
10/06/2510 June 2025 Secretary's details changed for Mr Ross Scott Marshall on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Sanjiv Padmanabhan on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Diwaker Singh on 2025-06-10

View Document

06/06/256 June 2025 Director's details changed for Mr Sanjiv Padmanabhan on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Diwaker Singh on 2025-06-06

View Document

03/06/253 June 2025 Appointment of Mr Diwaker Singh as a director on 2025-06-02

View Document

03/06/253 June 2025 Appointment of Mr Sanjiv Padmanabhan as a director on 2025-06-02

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of Clive Robert Lewis as a director on 2024-10-01

View Document

28/05/2428 May 2024 Termination of appointment of Edward Marcus Wills as a director on 2024-01-23

View Document

28/05/2428 May 2024 Termination of appointment of Samantha Louise Carmichael Nayar as a director on 2024-05-22

View Document

28/05/2428 May 2024 Appointment of Mr Edward Marcus Wills as a director on 2024-01-23

View Document

28/05/2428 May 2024 Appointment of Mr Ross Scott Marshall as a secretary on 2024-05-28

View Document

28/05/2428 May 2024 Secretary's details changed for Mr Ross Scott Marshall on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Constantine Bentai as a secretary on 2024-05-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

13/02/2413 February 2024 Amended accounts for a small company made up to 2023-03-31

View Document

29/01/2429 January 2024 Appointment of Edward Marcus Wills as a director on 2024-01-23

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

12/06/2312 June 2023 Appointment of Mr Constantine Bentai as a secretary on 2023-04-17

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of Coreen Reilly as a secretary on 2022-11-02

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Appointment of Mr Sanjay Jawa as a director on 2021-06-07

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O MAGIC BUS UK 32-36 LOMAN STREET LONDON SE1 0EH

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD HORN

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR CLIVE ROBERT LEWIS

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MRS COREEN REILLY

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN RAWES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAWES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS SAMANTHA LOUISE CARMICHAEL NAYAR

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 30/04/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RAWES / 01/05/2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR VINOO HINDUJA

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS FERDINAND PORSCHE / 05/05/2015

View Document

05/05/155 May 2015 30/04/15 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VINOO SRICHAND HINDUJA / 05/05/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS VINOO SRICHAND HINDUJA

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1428 July 2014 ADOPT MEM AND ARTS 16/07/2014

View Document

14/05/1414 May 2014 30/04/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PHILIP HORN / 18/02/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MS BALVINDER KUAR PARMAR

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR NISHA PAUL

View Document

13/05/1313 May 2013 30/04/13 NO MEMBER LIST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR HANS PORSCHE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SPEARS

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR JAMES DANIEL MARSHALL

View Document

20/06/1220 June 2012 30/04/12 NO MEMBER LIST

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 30/04/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PHILIP HORN / 11/05/2011

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 2ND FLOOR DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG

View Document

30/04/1030 April 2010 30/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISHA PAUL / 30/04/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR JONATHAN PAUL RAWES

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 AUDITOR'S RESIGNATION

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

07/04/097 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0813 November 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/07/0810 July 2008 ADOPT MEM AND ARTS 27/06/2008

View Document

09/07/089 July 2008 SECRETARY APPOINTED JONATHAN PAUL RAWES

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY BERNARD HORN

View Document

30/04/0830 April 2008 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