MAGIC IT CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/09/241 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

25/03/2425 March 2024 Change of details for Mr Matthew James Connor as a person with significant control on 2022-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/09/2316 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Director's details changed for Mr Matthew James Connor on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mrs Caroline Jane Connor on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Registered office address changed from 5 5 Pantain Road Loughborough LE11 3LZ United Kingdom to 5 Pantain Road Loughborough LE11 3LZ on 2021-12-28

View Document

02/12/212 December 2021 Registered office address changed from 48 High Street Cloughton Scarborough North Yorkshire YO13 0AE United Kingdom to 5 5 Pantain Road Loughborough LE11 3LZ on 2021-12-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 5 GREEN FARM COURT ANSTEY LEICESTER LE7 7RY UNITED KINGDOM

View Document

07/08/197 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CONNOR / 25/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CONNOR / 25/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CONNOR / 25/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 17 CHAVENEY ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8AB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/08/1826 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/03/1626 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STOTHARD

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD RANDS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/04/153 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/08/1326 August 2013 DIRECTOR APPOINTED MS CAROLINE JANE STOTHARD

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/04/137 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CONNOR / 15/02/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CONNOR / 15/02/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 39 MEETING STREET QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8EU UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/09/1216 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CONNOR / 01/04/2010

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 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