MAGIC MASTER LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM FLAT 86, CITY GATE HOUSE 399-425 EASTERN AVENUE ILFORD IG2 6LQ ENGLAND

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR CORNELIU HOSNOI / 04/07/2017

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM FLAT-8 CITY GATE HOUSE 399-425 EASTERN AVENUE ILFORD IG2 6LQ ENGLAND

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIU HOSNOI / 02/05/2017

View Document

02/05/172 May 2017 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