MAGIC8 LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/196 November 2019 APPLICATION FOR STRIKING-OFF

View Document

10/10/1910 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GREY

View Document

15/02/1915 February 2019 CESSATION OF STEVEN JOHN HAWKINS AS A PSC

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON GREY / 30/09/2018

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 3

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CATON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEE SHEPPARD

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MAYNARD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN SHEPARD / 30/09/2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED LEE MAYNARD

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED DANIEL SCOTT CATON

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED LEE MARTIN SHEPARD

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JASON GRAY

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JOHN JAMES CARTER

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JEFFREY GOKSEL MUSTAFA

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MARTIN BRIAN HOLMES

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED STEVEN HAWKINS

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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