MAGIC DUCK LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

14/08/2514 August 2025 NewRegistered office address changed from The Magic Duck 25a St. Thomas Street Lymington Hampshire SO41 9NE England to Streate Place St. Peters Road Bournemouth BH1 2LT on 2025-08-14

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/10/2424 October 2024 Termination of appointment of Laura Mary Irene Davis as a secretary on 2024-10-24

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

13/03/2413 March 2024 Change of details for Mr Steven Hurst as a person with significant control on 2023-08-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/07/2313 July 2023 Termination of appointment of Vanessa Cooper as a director on 2023-07-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Director's details changed for Mr Steven Hurst on 2021-09-30

View Document

25/09/2125 September 2021 Registered office address changed from Fleur De Lys Pilley Street Pilley Lymington Hampshire SO41 5QG England to The Chequers Fingest Henley-on-Thames RG9 6QD on 2021-09-25

View Document

25/09/2125 September 2021 Change of details for Mr Steven Hurst as a person with significant control on 2021-09-25

View Document

25/09/2125 September 2021 Director's details changed for Ms Vanessa Cooper on 2021-09-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR BEN GRAEME CADWELL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HURST

View Document

03/05/193 May 2019 CESSATION OF VANESSA COOPER AS A PSC

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR STEVEN HURST

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MS LAURA MARY IRENE DAVIS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA COOPER / 01/04/2015

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 25 YORK ROAD MARLOW SL72QB ENGLAND

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HURST

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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