VOLKS MAGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 23/04/2523 April 2025 | Micro company accounts made up to 2024-07-24 |
| 24/07/2424 July 2024 | Annual accounts for year ending 24 Jul 2024 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 22/04/2422 April 2024 | Micro company accounts made up to 2023-07-24 |
| 24/07/2324 July 2023 | Annual accounts for year ending 24 Jul 2023 |
| 05/06/235 June 2023 | Micro company accounts made up to 2022-07-24 |
| 01/06/231 June 2023 | Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT to Unit 8, the Elms Industrial Estate, Church Road Church Road Harold Wood Romford RM3 0JU on 2023-06-01 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 24/04/2324 April 2023 | Previous accounting period shortened from 2022-07-25 to 2022-07-24 |
| 18/11/2218 November 2022 | Micro company accounts made up to 2021-07-25 |
| 24/07/2224 July 2022 | Annual accounts for year ending 24 Jul 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 21/10/2121 October 2021 | Micro company accounts made up to 2020-07-26 |
| 25/07/2125 July 2021 | Annual accounts for year ending 25 Jul 2021 |
| 22/07/2122 July 2021 | Previous accounting period shortened from 2020-07-27 to 2020-07-26 |
| 30/07/2030 July 2020 | CURRSHO FROM 30/07/2019 TO 28/07/2019 |
| 26/07/2026 July 2020 | Annual accounts for year ending 26 Jul 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 28/07/1928 July 2019 | Annual accounts for year ending 28 Jul 2019 |
| 20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 30/04/1930 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
| 30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 01/06/161 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 12/05/1512 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE SOUTHERTON / 12/05/2015 |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SOUTHERTON / 12/05/2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 14/05/1414 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 10/05/1310 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 10/05/1210 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 24/05/1024 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SOUTHERTON / 30/04/2010 |
| 18/01/1018 January 2010 | 31/07/09 TOTAL EXEMPTION FULL |
| 13/05/0913 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM KENMORE HOUSE 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP |
| 06/02/096 February 2009 | CURREXT FROM 31/05/2009 TO 31/07/2009 |
| 30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN WHITEHOUSE |
| 30/06/0830 June 2008 | DIRECTOR AND SECRETARY APPOINTED LEE SOUTHERTON |
| 22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED |
| 22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED |
| 19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM C/O EVANS MOCKLER LIMITED KENMORE HOUSE 51 DOWNING STREET SMETHWICK B66 2PP ENGLAND |
| 19/05/0819 May 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHEN WHITEHOUSE |
| 01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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