SPREADING THE MAGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Miss Helen Louise Leathers on 2024-01-30

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

28/01/2428 January 2024 Change of details for Miss Helen Louise Leathers as a person with significant control on 2024-01-26

View Document

28/01/2428 January 2024 Registered office address changed from 10 Bremridge Close Barford Warwick CV35 8DG England to 13 Edyvean Close Rugby CV22 6LD on 2024-01-28

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

04/01/214 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 48 WALKER STREET WELLINGTON TELFORD SHROPSHIRE TF1 1BA ENGLAND

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/10/2018

View Document

19/11/1819 November 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/10/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/10/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 33 SPRINGFIELD WAY SHREWSBURY SHROPSHIRE SY2 6LN UNITED KINGDOM

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM COLUMN HOUSE, LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM C/O ANDREWS ORME & HINTON 4 DARWIN COURT OXON BUSINESS PARK, BICTON HEATH SHREWSBURY SY3 5AL

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015

View Document

15/06/1515 June 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 01/05/2015

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 22 TRAFALGAR PLACE SHREWSBURY SY2 5EH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 21/03/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 21/03/2014

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 21/03/2014

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TRYFAN, BARN LANE CHURCH STRETTON SHROPSHIRE SY6 6EB

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LEATHERS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEATHERS / 13/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN FREDERICK LEATHERS / 13/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: TRYFANAN BARN LANE CHURCH STRETTON SHROPS SY6 6EB

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 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