MAGIC ROUNDABOUT NURSERIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Hashim Farukh Nijabat as a secretary on 2023-10-06

View Document

25/10/2325 October 2023 Termination of appointment of Hashim Farukh Nijabat as a director on 2023-10-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FARUKH HASHIM NIJABAT / 22/05/2019

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR FARUKH HASHIM NIJABAT / 22/05/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR FARUKH HASHIM NIJABAT

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MR FARUKH HASHIM NIJABAT

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY HASHIM NIJABAT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KASSIM FARUKH NIJABAT / 06/06/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/12/1231 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KASSIM FARUKH NIJABAT / 13/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FARUKH NAJABAT / 03/05/2012

View Document

03/05/123 May 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/01/1110 January 2011 14/12/10 NO CHANGES

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

12/12/0912 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY SAIMA NIJABAT

View Document

18/06/0818 June 2008 SECRETARY APPOINTED KASSIM FARUKH NIJABAT

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 161 WADHAM ROAD WALTHAMSTOW LONDON E17 4HU

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED MAGIC ROUNDABOUT NURSERY LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 161 WADHAM ROAD WALTHAMSTOW LONDON E17 4HW

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 161A WADHAM ROAD CENTRE WAY WALTHAMSTOW LONDON WC2B 6AW

View Document

17/09/9817 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 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