MAGICKA INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
28/03/2528 March 2025 | Register inspection address has been changed from Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR England to Unit 4 Seaton Park 36 William Prance Road Derriford Plymouth PL6 5WR |
26/03/2526 March 2025 | Change of details for Mr Steve Kemsley as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Change of details for Mrs Donna Kemsley as a person with significant control on 2025-03-26 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
13/01/2413 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
21/01/2321 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
28/03/2228 March 2022 | Register inspection address has been changed from Soldiers Quarters 3 Crownhill Fort Crownhill Plymouth Devon PL6 5BX United Kingdom to Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
24/09/2124 September 2021 | Registered office address changed from Precise Accountants Ltd Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth Devon PL6 5BX United Kingdom to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-09-24 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/03/219 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM SOLDIERS QUARTERS 3 CROWNHILL FORT ROAD PLYMOUTH PL6 5BX ENGLAND |
09/12/209 December 2020 | Registered office address changed from , Soldiers Quarters 3 Crownhill Fort Road, Plymouth, PL6 5BX, England to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2020-12-09 |
11/09/2011 September 2020 | Registered office address changed from , C/O Targeted Business Solutions (Sw) Limited, 11 Plymouth Science Park, 11 Research Way, Plymouth, Devon, PL6 8BT to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2020-09-11 |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM C/O TARGETED BUSINESS SOLUTIONS (SW) LIMITED 11 PLYMOUTH SCIENCE PARK 11 RESEARCH WAY PLYMOUTH DEVON PL6 8BT |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
02/02/152 February 2015 | Registered office address changed from , C/O Targeted Business Solutions (Sw) Limited, Plymouth Science Park 11 Research Way, Plymouth, Devon, PL6 8BT, England to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2015-02-02 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O TARGETED BUSINESS SOLUTIONS (SW) LIMITED PLYMOUTH SCIENCE PARK 11 RESEARCH WAY PLYMOUTH DEVON PL6 8BT ENGLAND |
30/01/1530 January 2015 | Registered office address changed from , C/O Targeted Business Solutions (Sw) Ltd, Room 203 Tamar Science Park 1 Davy Road, Derriford, Plymouth, Devon, PL6 8BX to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2015-01-30 |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O TARGETED BUSINESS SOLUTIONS (SW) LTD ROOM 203 TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH DEVON PL6 8BX |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | SAIL ADDRESS CHANGED FROM: 10 THE CRESCENT PLYMOUTH PL1 3AB ENGLAND |
02/05/142 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | Registered office address changed from , 2nd Floor, 10 the Crescent, Plymouth, PL1 3AB on 2014-02-24 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 2ND FLOOR 10 THE CRESCENT PLYMOUTH PL1 3AB |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/04/138 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/04/1210 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1128 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
26/03/1126 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA KEMSLEY / 14/03/2011 |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/03/1029 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
29/03/1029 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA KEMSLEY / 14/03/2010 |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KEMSLEY / 14/03/2010 |
27/03/1027 March 2010 | SAIL ADDRESS CREATED |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/04/041 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/04/0312 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
04/04/024 April 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
20/03/0220 March 2002 | NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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