PRACTICAL MAGIC HAIR DESIGN LTD

Company Documents

DateDescription
06/10/256 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Registered office address changed from Woodfield Farm Thetford Road Thompson Thetford IP24 1PL England to Rangemore Barn Thetford Road Griston Norfolk IP25 6PR on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Donna Louise Lond-Caulk on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mrs Donna Louise Lond-Caulk as a person with significant control on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE HARRISON / 01/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 4 AIREY HOUSES TOTTINGTON ROAD THOMPSON NORFOLK IP24 1PU

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 21 THE STREET ROCKLAND ALL SAINTS ATTLEBOROUGH NORFOLK NR17 1TT

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE HARRISON / 12/03/2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 3 VARRICK WAY ATTLEBOROUGH NORFOLK NR17 2SJ UNITED KINGDOM

View Document

19/08/1119 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE HARRISON / 31/12/2009

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AB

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MS DONNA LOUISE HARRISON

View Document

17/08/0917 August 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

12/08/0912 August 2009 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