MAGIC INTERNET TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Termination of appointment of Paul Bernard Clarke as a director on 2025-06-06 |
10/06/2510 June 2025 New | Appointment of Mr John Carroll as a secretary on 2025-06-06 |
10/06/2510 June 2025 New | Appointment of Mr John Carroll as a director on 2025-06-06 |
10/06/2510 June 2025 New | Appointment of Mr Shane Mann as a director on 2025-06-06 |
10/06/2510 June 2025 New | Cessation of Paul Clarke as a person with significant control on 2025-06-06 |
10/06/2510 June 2025 New | Cessation of Grant Millinship as a person with significant control on 2025-06-06 |
10/06/2510 June 2025 New | Termination of appointment of Paul Bernard Clarke as a secretary on 2025-06-06 |
10/06/2510 June 2025 New | Termination of appointment of Paul Anthony Whittingham as a director on 2025-06-06 |
10/06/2510 June 2025 New | Termination of appointment of Grant Millinship as a director on 2025-06-06 |
10/06/2510 June 2025 New | Notification of John Carroll as a person with significant control on 2025-06-06 |
06/02/256 February 2025 | Registered office address changed from Ironstone House, 4 Ironstone Way, Brixworth, North Ironstone House 4 Ironstone Way, Brix Northampton NN6 9UD United Kingdom to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to Ironstone House, 4 Ironstone Way, Brixworth, North Ironstone House 4 Ironstone Way, Brix Northampton NN6 9UD on 2025-02-06 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
17/05/2417 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-12-31 |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Micro company accounts made up to 2020-12-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
12/10/2112 October 2021 | Director's details changed for Mr Paul Whittingham on 2021-10-12 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/01/1931 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/12/1710 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/12/1210 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/12/1010 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/12/0915 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT MILLINSHIP / 01/10/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD CLARKE / 01/10/2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | COMPANY NAME CHANGED CENTRAL MARKETING SERVICES LIMIT ED CERTIFICATE ISSUED ON 07/03/06 |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
07/02/067 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | SECRETARY RESIGNED |
09/12/059 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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