MAJIC SOLUTIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from 6B Church Street Stony Stratford Milton Keynes MK11 1BD England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-08-07 |
06/08/256 August 2025 New | Statement of affairs |
06/08/256 August 2025 New | Resolutions |
06/08/256 August 2025 New | Appointment of a voluntary liquidator |
28/07/2528 July 2025 New | Registered office address changed from 33a High Street Stony Stratford Milton Keynes MK11 1AA England to 6B Church Street Stony Stratford Milton Keynes MK11 1BD on 2025-07-28 |
01/05/251 May 2025 | Registered office address changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT United Kingdom to 33a High Street Stony Stratford Milton Keynes MK11 1AA on 2025-05-01 |
19/02/2519 February 2025 | Termination of appointment of Ross Alexander Mccardal as a director on 2025-02-12 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/06/2417 June 2024 | Secretary's details changed for Mrs Debra Smith on 2024-06-17 |
17/06/2417 June 2024 | Registered office address changed from Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 2024-06-17 |
17/06/2417 June 2024 | Change of details for Mr Michael George Smith as a person with significant control on 2024-06-17 |
17/06/2417 June 2024 | Director's details changed for Michael George Smith on 2024-06-17 |
17/06/2417 June 2024 | Director's details changed for Mrs Debra Smith on 2024-06-17 |
17/06/2417 June 2024 | Director's details changed for Mr Ross Alexander Mccardal on 2024-06-16 |
16/06/2416 June 2024 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16 |
16/06/2416 June 2024 | Director's details changed for Mrs Debra Smith on 2024-06-16 |
16/06/2416 June 2024 | Change of details for Mr Michael George Smith as a person with significant control on 2024-06-16 |
16/06/2416 June 2024 | Director's details changed for Michael George Smith on 2024-06-16 |
16/06/2416 June 2024 | Secretary's details changed for Mrs Debra Smith on 2024-06-16 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
16/06/2316 June 2023 | Director's details changed for Mrs Debra Smith on 2023-06-16 |
16/06/2316 June 2023 | Director's details changed for Mrs Debra Smith on 2023-06-16 |
16/06/2316 June 2023 | Secretary's details changed for Mrs Debra Smith on 2023-06-16 |
14/06/2314 June 2023 | Director's details changed for Michael George Smith on 2023-06-14 |
14/06/2314 June 2023 | Change of details for Mr Michael George Smith as a person with significant control on 2023-06-14 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
28/10/2128 October 2021 | Appointment of Mr Ross Alexander Mccardal as a director on 2021-10-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
04/12/194 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | SECRETARY APPOINTED MRS DEBRA SMITH |
27/08/1927 August 2019 | DIRECTOR APPOINTED MRS DEBRA SMITH |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
19/12/1719 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
03/10/163 October 2016 | 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 |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE SMITH / 18/01/2016 |
18/04/1618 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ALDBURY HOUSE DOWER MEWS 108 HIGH STREET BERKHAMSTEAD HERTFORDSHIRE HP4 2BL |
13/10/1513 October 2015 | 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 |
09/04/159 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
26/11/1326 November 2013 | 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 |
05/04/135 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH |
03/12/123 December 2012 | APPOINTMENT TERMINATED, SECRETARY ELAINE SMITH |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/04/1223 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 20/03/2009 |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/08/0522 August 2005 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: THE WHITE HOUSE LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AA |
21/04/0521 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
03/04/043 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
26/08/0326 August 2003 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 77 PETTINGREW CLOSE WALNUT TREE MILTON KEYNES MK7 7LN |
23/04/0323 April 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
08/08/018 August 2001 | NEW DIRECTOR APPOINTED |
27/04/0127 April 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
03/08/003 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/009 June 2000 | NEW SECRETARY APPOINTED |
17/05/0017 May 2000 | DIRECTOR RESIGNED |
17/05/0017 May 2000 | SECRETARY RESIGNED |
25/04/0025 April 2000 | SECRETARY RESIGNED |
07/04/007 April 2000 | 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