MAGICAL HOLIDAY DREAMS LTD
Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Notification of Leanne Robertson as a person with significant control on 2023-02-22 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 07/01/257 January 2025 | Termination of appointment of Leanne Robertson as a director on 2025-01-01 |
| 03/01/253 January 2025 | Micro company accounts made up to 2024-01-31 |
| 28/09/2428 September 2024 | Registered office address changed from 27 Oldwood Place Livingston EH54 6UJ Scotland to 61 Lenzie Avenue Deans Livingston EH54 8NR on 2024-09-28 |
| 16/07/2416 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-01-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 22/02/2322 February 2023 | Appointment of Mrs Leanne Robertson as a director on 2023-02-22 |
| 09/02/239 February 2023 | Micro company accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/10/2024 October 2020 | Registered office address changed from , 61 Lenzie Avenue, Deans, Livingston, EH54 8NR, Scotland to 61 Lenzie Avenue Deans Livingston EH54 8NR on 2020-10-24 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/04/1922 April 2019 | Registered office address changed from , 13 Hamilton Gardens, Armadale, Bathgate, EH48 2JA, United Kingdom to 61 Lenzie Avenue Deans Livingston EH54 8NR on 2019-04-22 |
| 22/04/1922 April 2019 | REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 13 HAMILTON GARDENS ARMADALE BATHGATE EH48 2JA UNITED KINGDOM |
| 25/10/1825 October 2018 | 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