MAGIC BEANS ACCOUNTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/03/2531 March 2025 Change of details for Ms Clare Galloway as a person with significant control on 2025-03-28

View Document

30/03/2530 March 2025 Director's details changed for Ms Clare Galloway on 2025-03-28

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Termination of appointment of John James Hannaway as a director on 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

14/03/2414 March 2024 Notification of Clare Galloway as a person with significant control on 2023-04-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/01/2324 January 2023 Termination of appointment of Sharon Brown as a director on 2022-12-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Registered office address changed from C/O Quigg Golden Solicitors 18 Hill Street Belfast BT1 2LA Northern Ireland to 12 Cromac Place Belfast BT7 2JB on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Sharon Brown as a person with significant control on 2022-01-21

View Document

27/01/2227 January 2022 Notification of Hcamba Limited as a person with significant control on 2022-01-21

View Document

27/01/2227 January 2022 Appointment of Mr Iain Stewart Lundie as a director on 2022-01-21

View Document

27/01/2227 January 2022 Appointment of Mr John Anthony Hannaway as a director on 2022-01-21

View Document

27/01/2227 January 2022 Cessation of Clare Galloway as a person with significant control on 2022-01-21

View Document

27/01/2227 January 2022 Appointment of Mr Brian Gerald Hegarty as a director on 2022-01-21

View Document

27/01/2227 January 2022 Appointment of Mr John James Hannaway as a director on 2022-01-21

View Document

26/01/2226 January 2022 Director's details changed for Ms Clare Galloway on 2022-01-24

View Document

22/12/2122 December 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

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MS CLARE GALLOWAY / 25/10/2019

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE GALLOWAY / 25/10/2019

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON ANNE BROWN / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE GALLOWAY / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 08/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MS CLARE PATRICIA GALLOWAY / 08/05/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 18 HILL STREET BELFAST BT1 2LA NORTHERN IRELAND

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O QUIGG GOLDEN SOLICITORS LIMITED 18 C/O QUIGG GOLDEN SOLICITORS HILL STREET BELFAST BT1 2LA NORTHERN IRELAND

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 16 KINWOOD GRANGE BANGOR COUNTY DOWN BT19 6FD NORTHERN IRELAND

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

15/04/1615 April 2016 DIRECTOR APPOINTED MS CLARE PATRICIA GALLOWAY

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARK MC LIMITED


  • 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