MAGIC TAPING AND JOINTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
01/02/241 February 2024 | Director's details changed for Mr Baffour Obeng on 2024-02-01 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-07-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
09/04/239 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/04/2224 April 2022 | Total exemption full accounts made up to 2021-07-31 |
29/03/2229 March 2022 | Registered office address changed from 18 Old Coach Road Runcorn WA7 1NJ England to 18 Gilbert House Runcorn Cheshire WA7 1NJ on 2022-03-29 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Confirmation statement made on 2021-07-17 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/12/209 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | DIRECTOR APPOINTED MR KWABENA AMOAH |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
03/03/203 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/03/1923 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
23/10/1723 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | COMPANY NAME CHANGED SMITH-BALFOUR DRYLINING LTD CERTIFICATE ISSUED ON 11/08/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAFFOUR OBENG / 26/04/2017 |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 113C BAKER STREET ENFIELD MIDDLESEX EN1 3HA |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/10/1525 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/07/1521 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
09/02/159 February 2015 | APPOINTMENT TERMINATED, DIRECTOR VAIDA OTOMEWO |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS VAIDE OTOMEWO / 26/08/2014 |
17/07/1417 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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