MAGIC CONNECTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-07 with updates

View Document

06/01/236 January 2023 Director's details changed for Miss Irene Murphy-Schwitzer on 2022-11-07

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRENE MURPHY-SCHWITZER / 01/06/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / IRENE MURPHY-SCHWITZER / 01/06/2018

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MISS IRENE MURPHY / 17/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRENE MURPHY / 17/07/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRENE MURPHY / 08/11/2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRENE MURPHY / 08/11/2014

View Document

15/12/1415 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECOND FILING WITH MUD 08/11/11 FOR FORM AR01

View Document

08/06/128 June 2012 SECOND FILING WITH MUD 08/11/10 FOR FORM AR01

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

05/01/095 January 2009 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MURPHY / 01/12/2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED JOIN THE DOTS CONSULTING LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED MAGIC CONNECTIONS LIMITED CERTIFICATE ISSUED ON 18/11/05

View Document

08/11/058 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information