MAGIC TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
15/01/2515 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
15/06/2315 June 2023 | Director's details changed for Mr Lee Arthur Casswell on 2023-06-02 |
15/06/2315 June 2023 | Change of details for Mr Lee Arthur Casswell as a person with significant control on 2023-06-02 |
05/05/235 May 2023 | Unaudited abridged accounts made up to 2022-04-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
05/05/225 May 2022 | Unaudited abridged accounts made up to 2021-04-30 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | ADOPT ARTICLES 17/02/2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
31/07/1531 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065625750001 |
26/05/1526 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/04/1311 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
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 |
12/07/1212 July 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ARTHUR CARSWELL / 15/04/2011 |
27/04/1127 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM UNIT 17 CHURNETT WORKS MACCLESFIELD ROAD LEEK STAFFORDSHIRE ST13 8YB |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT 17 CHURNET WORKS MACCLESFIELD ROAD LEEK STAFFORDSHIRE ST13 8LB |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/10/1019 October 2010 | 12/04/10 STATEMENT OF CAPITAL GBP 100 |
06/07/106 July 2010 | 11/04/10 NO CHANGES |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 34 ASHENHURST WAY LEEK STAFFORDSHIRE ST13 5SB |
26/05/0926 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CARSWELL / 12/05/2009 |
24/04/0824 April 2008 | DIRECTOR APPOINTED LEE CARSWELL |
11/04/0811 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/04/0811 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
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