MAGICARD LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Second filing for the notification of Brady Corporation as a person with significant control |
19/06/2519 June 2025 | Second filing for the notification of Brady Corporation as a person with significant control |
14/05/2514 May 2025 | Termination of appointment of Russell Richard Shaller as a director on 2025-05-12 |
14/05/2514 May 2025 | Appointment of Brett Wilms as a director on 2025-05-12 |
30/04/2530 April 2025 | Full accounts made up to 2024-07-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
05/02/255 February 2025 | Appointment of Mr David Mark Walmsley as a director on 2025-02-01 |
05/02/255 February 2025 | Termination of appointment of Richard Andrew O’Mahoney as a director on 2025-02-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/05/247 May 2024 | Full accounts made up to 2023-07-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-13 with updates |
21/11/2321 November 2023 | Cessation of Magicard Holdings Limited as a person with significant control on 2023-10-16 |
21/11/2321 November 2023 | Notification of Brady Corporation as a person with significant control on 2023-10-16 |
15/05/2315 May 2023 | Termination of appointment of James Clarke as a director on 2023-05-12 |
15/05/2315 May 2023 | Appointment of Ann Elizabeth Thornton as a director on 2023-04-14 |
10/05/2310 May 2023 | Termination of appointment of Aaron James Pearce as a director on 2023-04-14 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
17/03/2317 March 2023 | Second filing of a statement of capital following an allotment of shares on 2021-07-14 |
17/03/2317 March 2023 | Second filing of Confirmation Statement dated 2022-04-13 |
17/03/2317 March 2023 | Second filing of a statement of capital following an allotment of shares on 2016-08-22 |
14/03/2314 March 2023 | Notification of Ultra Electronics Limited as a person with significant control on 2016-04-14 |
14/03/2314 March 2023 | Cessation of Ultra Electronics Limited as a person with significant control on 2016-08-22 |
14/03/2314 March 2023 | Cessation of Brady Corporation as a person with significant control on 2021-05-21 |
14/03/2314 March 2023 | Notification of Magicard Holdings Limited as a person with significant control on 2016-08-22 |
10/01/2310 January 2023 | Termination of appointment of Guillaume Lafont as a director on 2023-01-03 |
10/01/2310 January 2023 | Appointment of Richard Andrew O’Mahoney as a director on 2023-01-03 |
10/01/2310 January 2023 | Termination of appointment of Andy Cornelius as a director on 2022-12-16 |
12/12/2212 December 2022 | Full accounts made up to 2022-07-31 |
18/10/2218 October 2022 | Termination of appointment of Sally Felstead as a director on 2022-10-14 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-13 with updates |
09/05/229 May 2022 | Director's details changed for Ms Sally Felstead on 2021-08-30 |
04/05/224 May 2022 | Full accounts made up to 2021-07-31 |
03/11/213 November 2021 | Termination of appointment of Ian Cliffe as a director on 2021-10-29 |
03/11/213 November 2021 | Appointment of Mr Andy Cornelius as a director on 2021-10-29 |
12/10/2112 October 2021 | Full accounts made up to 2020-12-31 |
06/10/216 October 2021 | Appointment of Mr James Clarke as a director on 2021-09-23 |
06/10/216 October 2021 | Termination of appointment of Simon Joseph Laws as a director on 2021-09-23 |
15/07/2115 July 2021 | Statement of capital following an allotment of shares on 2021-07-14 |
30/06/2130 June 2021 | Satisfaction of charge 101247620003 in full |
30/06/2130 June 2021 | Satisfaction of charge 101247620002 in full |
30/06/2130 June 2021 | Satisfaction of charge 101247620001 in full |
28/06/2128 June 2021 | Current accounting period shortened from 2021-12-31 to 2021-07-31 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
02/12/192 December 2019 | DIRECTOR APPOINTED MR SIMON JOSEPH LAWS |
06/08/196 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT |
10/06/1910 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
13/07/1813 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MATKO |
04/01/184 January 2018 | DIRECTOR APPOINTED MR IAN CLIFFE |
31/08/1731 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
16/01/1716 January 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
23/09/1623 September 2016 | Statement of capital following an allotment of shares on 2016-08-22 |
23/09/1623 September 2016 | 22/08/16 STATEMENT OF CAPITAL GBP 11.00 |
05/09/165 September 2016 | ADOPT ARTICLES 23/08/2016 |
24/08/1624 August 2016 | DIRECTOR APPOINTED MR RICHARD ANTONY CARGILL SCOTT |
24/08/1624 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101247620002 |
24/08/1624 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101247620001 |
24/08/1624 August 2016 | DIRECTOR APPOINTED MR ANDREW BORIS MATKO |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR INDIA KALSI |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAPTIST |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR AMITABH SHARMA |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 417 BRIDPORT ROAD GREENFORD MIDDLESEX UB6 8UA UNITED KINGDOM |
14/04/1614 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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