ALIEN 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
08/05/258 May 2025 Registered office address changed from Unit2 Unit 2 Furness Drive Poulton-Le-Fylde Uk FY6 8JS England to The Wheeler Hub the Wheeler Hub Unit 14 Tuscan Way Blackpool FY2 0AU on 2025-05-08

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Registered office address changed from Unit C Lincoln Grounds Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ England to Unit2 Unit 2 Furness Drive Poulton-Le-Fylde Uk FY6 8JS on 2023-10-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

13/09/2213 September 2022 Amended total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

04/05/224 May 2022 Certificate of change of name

View Document

04/05/224 May 2022 Change of details for Mr Robert Kiaczan as a person with significant control on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Registered office address changed from Unit 3C Pineham Farm Haversham MK19 7DP England to Unit C Lincoln Grounds Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 9 NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES MK15 0DQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 15 CLARE CROFT MILON KEYNES MK10 9HD ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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