MAJIC SOLUTIONS LTD.

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered 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

View Document

06/08/256 August 2025 NewStatement of affairs

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

28/07/2528 July 2025 NewRegistered 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

View Document

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

View Document

19/02/2519 February 2025 Termination of appointment of Ross Alexander Mccardal as a director on 2025-02-12

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Secretary's details changed for Mrs Debra Smith on 2024-06-17

View Document

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

View Document

17/06/2417 June 2024 Change of details for Mr Michael George Smith as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Michael George Smith on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mrs Debra Smith on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Ross Alexander Mccardal on 2024-06-16

View Document

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

View Document

16/06/2416 June 2024 Director's details changed for Mrs Debra Smith on 2024-06-16

View Document

16/06/2416 June 2024 Change of details for Mr Michael George Smith as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Michael George Smith on 2024-06-16

View Document

16/06/2416 June 2024 Secretary's details changed for Mrs Debra Smith on 2024-06-16

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

16/06/2316 June 2023 Director's details changed for Mrs Debra Smith on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mrs Debra Smith on 2023-06-16

View Document

16/06/2316 June 2023 Secretary's details changed for Mrs Debra Smith on 2023-06-16

View Document

14/06/2314 June 2023 Director's details changed for Michael George Smith on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Michael George Smith as a person with significant control on 2023-06-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/10/2212 October 2022 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

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Appointment of Mr Ross Alexander Mccardal as a director on 2021-10-28

View Document

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

View Accounts

23/12/2023 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS DEBRA SMITH

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS DEBRA SMITH

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/10/163 October 2016 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

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE SMITH / 18/01/2016

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ALDBURY HOUSE DOWER MEWS 108 HIGH STREET BERKHAMSTEAD HERTFORDSHIRE HP4 2BL

View Document

13/10/1513 October 2015 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

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

23/04/1423 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 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

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE SMITH

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 20/03/2009

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: THE WHITE HOUSE LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AA

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 77 PETTINGREW CLOSE WALNUT TREE MILTON KEYNES MK7 7LN

View Document

23/04/0323 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 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