MAGIC TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Director's details changed for Mr Lee Arthur Casswell on 2023-06-02

View Document

15/06/2315 June 2023 Change of details for Mr Lee Arthur Casswell as a person with significant control on 2023-06-02

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 ADOPT ARTICLES 17/02/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065625750001

View Document

26/05/1526 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM UNIT 17 CHURNET WORKS MACCLESFIELD ROAD LEEK STAFFORDSHIRE ST13 8YB UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE ARTHUR CARSWELL / 15/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM UNIT 17 CHURNETT WORKS MACCLESFIELD ROAD LEEK STAFFORDSHIRE ST13 8YB

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT 17 CHURNET WORKS MACCLESFIELD ROAD LEEK STAFFORDSHIRE ST13 8LB

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/10/1019 October 2010 12/04/10 STATEMENT OF CAPITAL GBP 100

View Document

06/07/106 July 2010 11/04/10 NO CHANGES

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 34 ASHENHURST WAY LEEK STAFFORDSHIRE ST13 5SB

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE CARSWELL / 12/05/2009

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED LEE CARSWELL

View Document

11/04/0811 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document


More Company Information