MAGIC LABS IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

07/03/247 March 2024 Registered office address changed from 3 the Quadrant the Quadrant Warwick Road Coventry CV1 2DY England to 3 the Quadrant Warwick Road Coventry CV1 2DY on 2024-03-07

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/12/2124 December 2021 Registered office address changed from 1 Juniper Drive Whitnash Leamington Spa CV31 2SY England to 3 the Quadrant Warwick Road Coventry CV1 2DY on 2021-12-24

View Document

31/07/2131 July 2021 Registered office address changed from 3 the Quadrant Warwick Road Coventry CV1 2DY England to 1 Juniper Drive Whitnash Leamington Spa CV31 2SY on 2021-07-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 1 JUNIPER DRIVE WHITNASH LEAMINGTON SPA CV31 2SY ENGLAND

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 3 THE QUADRANT WARWICK ROAD COVENTRY CV1 2DY ENGLAND

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEETHU RAJAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED MRS NEETHU RAJAN

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 3 THE QUADRANT COVENTRY CV1 2DY ENGLAND

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SUITE 118 1 OLYMPIC WAY WEMBLEY HA9 0NP

View Document

19/02/1719 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASANKAR SAKTHIVEL / 02/02/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASANKAR SAKTHIVEL / 01/05/2016

View Document

08/05/168 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/11/1424 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 SAIL ADDRESS CREATED

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASANKAR SAKTHIVEL / 06/01/2013

View Document

04/05/124 May 2012 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