MAGIC DELIVERY EXPERTS LTD

Company Documents

DateDescription
08/01/258 January 2025 Notification of Sarvpreet Singh Saini as a person with significant control on 2025-01-08

View Document

06/01/256 January 2025 Termination of appointment of Vamshi Gattu as a director on 2025-01-06

View Document

06/01/256 January 2025 Cessation of Vamshi Gattu as a person with significant control on 2025-01-06

View Document

12/12/2412 December 2024 Appointment of Mr Sarvpreet Singh Saini as a director on 2024-12-12

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Registered office address changed from PO Box 4385 13233427 - Companies House Default Address Cardiff CF14 8LH to Unit 4B Fryers Works, Abercromby Avenue High Wycombe High Wvcombe HP12 3BW on 2024-11-05

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-02-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-02-26 with updates

View Document

19/07/2419 July 2024 Notification of Vamshi Gattu as a person with significant control on 2024-07-18

View Document

19/07/2419 July 2024 Appointment of Mr Vamshi Gattu as a director on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Stephen James Hutchinson on 2024-07-18

View Document

19/07/2419 July 2024 Termination of appointment of Stephen James Hutchinson as a director on 2024-07-18

View Document

19/07/2419 July 2024 Cessation of Stephen James Hutchinson as a person with significant control on 2024-07-18

View Document

19/07/2419 July 2024 Change of details for Mr Stephen James Hutchinson as a person with significant control on 2024-07-18

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/12/2328 December 2023 Registered office address changed to PO Box 4385, 13233427 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28

View Document

11/04/2311 April 2023 Registered office address changed from Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 2023-04-11

View Document

06/04/236 April 2023 Registered office address changed from 65 Linnet Orton Wistow Peterborough PE2 6XZ England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 2023-04-06

View Document

05/04/235 April 2023 Notification of Stephen James Hutchinson as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Cessation of Majid Zameer as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Majid Zameer as a director on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-26 with updates

View Document

05/04/235 April 2023 Appointment of Mr Stephen James Hutchinson as a director on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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