MAGICARD LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing for the notification of Brady Corporation as a person with significant control

View Document

19/06/2519 June 2025 Second filing for the notification of Brady Corporation as a person with significant control

View Document

14/05/2514 May 2025 Termination of appointment of Russell Richard Shaller as a director on 2025-05-12

View Document

14/05/2514 May 2025 Appointment of Brett Wilms as a director on 2025-05-12

View Document

30/04/2530 April 2025 Full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

05/02/255 February 2025 Appointment of Mr David Mark Walmsley as a director on 2025-02-01

View Document

05/02/255 February 2025 Termination of appointment of Richard Andrew O’Mahoney as a director on 2025-02-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

21/11/2321 November 2023 Cessation of Magicard Holdings Limited as a person with significant control on 2023-10-16

View Document

21/11/2321 November 2023 Notification of Brady Corporation as a person with significant control on 2023-10-16

View Document

15/05/2315 May 2023 Termination of appointment of James Clarke as a director on 2023-05-12

View Document

15/05/2315 May 2023 Appointment of Ann Elizabeth Thornton as a director on 2023-04-14

View Document

10/05/2310 May 2023 Termination of appointment of Aaron James Pearce as a director on 2023-04-14

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

17/03/2317 March 2023 Second filing of a statement of capital following an allotment of shares on 2021-07-14

View Document

17/03/2317 March 2023 Second filing of Confirmation Statement dated 2022-04-13

View Document

17/03/2317 March 2023 Second filing of a statement of capital following an allotment of shares on 2016-08-22

View Document

14/03/2314 March 2023 Notification of Ultra Electronics Limited as a person with significant control on 2016-04-14

View Document

14/03/2314 March 2023 Cessation of Ultra Electronics Limited as a person with significant control on 2016-08-22

View Document

14/03/2314 March 2023 Cessation of Brady Corporation as a person with significant control on 2021-05-21

View Document

14/03/2314 March 2023 Notification of Magicard Holdings Limited as a person with significant control on 2016-08-22

View Document

10/01/2310 January 2023 Termination of appointment of Guillaume Lafont as a director on 2023-01-03

View Document

10/01/2310 January 2023 Appointment of Richard Andrew O’Mahoney as a director on 2023-01-03

View Document

10/01/2310 January 2023 Termination of appointment of Andy Cornelius as a director on 2022-12-16

View Document

12/12/2212 December 2022 Full accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Termination of appointment of Sally Felstead as a director on 2022-10-14

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

09/05/229 May 2022 Director's details changed for Ms Sally Felstead on 2021-08-30

View Document

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Termination of appointment of Ian Cliffe as a director on 2021-10-29

View Document

03/11/213 November 2021 Appointment of Mr Andy Cornelius as a director on 2021-10-29

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Appointment of Mr James Clarke as a director on 2021-09-23

View Document

06/10/216 October 2021 Termination of appointment of Simon Joseph Laws as a director on 2021-09-23

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

30/06/2130 June 2021 Satisfaction of charge 101247620003 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 101247620002 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 101247620001 in full

View Document

28/06/2128 June 2021 Current accounting period shortened from 2021-12-31 to 2021-07-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR SIMON JOSEPH LAWS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATKO

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR IAN CLIFFE

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

23/09/1623 September 2016 Statement of capital following an allotment of shares on 2016-08-22

View Document

23/09/1623 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 11.00

View Document

05/09/165 September 2016 ADOPT ARTICLES 23/08/2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR RICHARD ANTONY CARGILL SCOTT

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101247620002

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101247620001

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ANDREW BORIS MATKO

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR INDIA KALSI

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAPTIST

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMITABH SHARMA

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 417 BRIDPORT ROAD GREENFORD MIDDLESEX UB6 8UA UNITED KINGDOM

View Document

14/04/1614 April 2016 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