MANIFEST THE MAGIC LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Confirmation statement made on 2024-03-19 with updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/12/237 December 2023 Notification of Michael William Freund as a person with significant control on 2023-12-02

View Document

07/12/237 December 2023 Appointment of Mr Michael William Freund as a director on 2023-12-02

View Document

07/12/237 December 2023 Change of details for Mrs Brigitta Irene Freund as a person with significant control on 2023-12-02

View Document

24/11/2324 November 2023 Change of details for Mrs Brigitta Irene Freund as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Termination of appointment of Chloe Aleyna Bishop as a director on 2023-11-02

View Document

23/11/2323 November 2023 Cessation of Chloe Aleyna Bishop as a person with significant control on 2023-11-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM FREUND

View Document

03/10/193 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM FREUND

View Document

16/05/1916 May 2019 CESSATION OF BRIGITTA IRENE FREUND AS A PSC

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF UNITED KINGDOM

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED SPINOCCHIA FREUND FF & E (NO 2) LTD CERTIFICATE ISSUED ON 30/11/18

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information