MAGICKA INTERACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

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

View Document

26/03/2526 March 2025 Change of details for Mr Steve Kemsley as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mrs Donna Kemsley as a person with significant control on 2025-03-26

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM SOLDIERS QUARTERS 3 CROWNHILL FORT ROAD PLYMOUTH PL6 5BX ENGLAND

View Document

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

View Document

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

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 SAIL ADDRESS CHANGED FROM: 10 THE CRESCENT PLYMOUTH PL1 3AB ENGLAND

View Document

02/05/142 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Registered office address changed from , 2nd Floor, 10 the Crescent, Plymouth, PL1 3AB on 2014-02-24

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 2ND FLOOR 10 THE CRESCENT PLYMOUTH PL1 3AB

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

26/03/1126 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA KEMSLEY / 14/03/2011

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

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

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA KEMSLEY / 14/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KEMSLEY / 14/03/2010

View Document

27/03/1027 March 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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