MAGIC I SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Director's details changed for Mr David Sean Lamey on 2023-03-29

View Document

04/04/234 April 2023 Change of details for Mr David Sean Lamey as a person with significant control on 2023-03-29

View Document

04/04/234 April 2023 Director's details changed for Mr David Sean Lamey on 2023-03-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

04/04/234 April 2023 Director's details changed for Mr David Sean Lamey on 2023-03-29

View Document

04/04/234 April 2023 Change of details for Mrs Sacha Lamey as a person with significant control on 2023-03-29

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QB

View Document

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

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR DION JERLING

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR DION JERLING

View Document

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

View Accounts

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIDNEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

20/10/1420 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O C/O KINGSLEY MAYBROOK LIMITED SECOND FLOOR LAWFORD HOUSE 4 ALBERT PLACE LONDON N3 1QA UNITED KINGDOM

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GIDNEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 11 THE AVENUE LONDON N10 2QE UNITED KINGDOM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 2 HAT & MITRE COURT ST JOHN STREET LONDON EC1M 4EF

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM FRONT SUITE SOUTHWICK PARK GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 7DC

View Document

25/11/1025 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIDNEY

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM

View Document

13/11/0913 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID READING

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID READING

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 PREVEXT FROM 30/09/2008 TO 28/02/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED CHRISTOPHER GIDNEY

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CLAYTON

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DAVID LAMEY

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 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