THE MAGIC MATHWORKS TRAVELLING CIRCUS

Company Documents

DateDescription
28/11/2428 November 2024 Director's details changed for Mr Paul Stephenson on 2024-06-12

View Document

27/11/2427 November 2024 Director's details changed for Mrs Pauline Middleditch on 2024-06-12

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Termination of appointment of Robert Allen Percival as a director on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Richard Michael Miller as a director on 2022-01-01

View Document

02/11/212 November 2021 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Flat 61, the Maltings Henty Gardens Chichester West Sussex PO19 3DW on 2021-11-02

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Director's details changed for Mrs Pauling Middleditch on 2021-10-01

View Document

29/09/2129 September 2021 Director's details changed for Mrs Polly Middleditch on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/04/195 April 2019 NOTIFICATION OF PSC STATEMENT ON 05/04/2019

View Document

07/11/187 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

02/11/172 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

09/01/179 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 11/06/16 NO MEMBER LIST

View Document

07/01/167 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 11/06/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 11/06/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHENSON / 01/06/2014

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEPHENSON / 01/06/2014

View Document

26/02/1426 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 11/06/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM THE OLD COACH HOUSE PEN Y PWLLAU HOLYWELL FLINTSHIRE CH8 8HB WALES

View Document

17/07/1217 July 2012 11/06/12 NO MEMBER LIST

View Document

08/11/118 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 11/06/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/06/1024 June 2010 11/06/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN PERCIVAL / 10/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHENSON / 10/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 10/06/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM THE OLD COACH HOUSE PENYPWLLAU HOLYWELL CLWYD CH8 8HB

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY MIDDLEDITCH / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY MIDDLEDITCH / 14/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MICHAEL MILLER / 14/10/2009

View Document

07/11/097 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

14/01/0914 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR URSULA STADEL

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 11/06/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 11/06/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 15/06/04

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 15/06/03

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 15/06/02

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/06/0115 June 2001 ANNUAL RETURN MADE UP TO 15/06/01

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/06/0023 June 2000 ANNUAL RETURN MADE UP TO 15/06/00

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/06/9923 June 1999 ANNUAL RETURN MADE UP TO 15/06/99

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 15/06/98

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/06/9726 June 1997 ANNUAL RETURN MADE UP TO 15/06/97

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 15/06/96

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/06/957 June 1995 ANNUAL RETURN MADE UP TO 15/06/95

View Document

11/10/9411 October 1994 Accounts for a small company made up to 1994-08-31

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/06/945 June 1994 ANNUAL RETURN MADE UP TO 15/06/94

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 ANNUAL RETURN MADE UP TO 15/06/93

View Document

22/09/9222 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/06/9215 June 1992 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