MAGIC MARBLE STONE SURFACES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/06/2526 June 2025 Application to strike the company off the register

View Document

22/05/2522 May 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

16/07/2416 July 2024 Change of details for Mr Aleksandrs Junusovs as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Aleksandrs Junusovs as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Aleksandrs Junusovs on 2024-07-16

View Document

08/07/248 July 2024 Director's details changed for Mr Michael James Henry Buckmaster on 2023-07-08

View Document

08/07/248 July 2024 Registered office address changed from 274 Canterbury Way Stevenage SG1 4DS England to 7 Brice Gardens Buntingford SG9 9GR on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Aleksandrs Junusovs on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Michael James Henry Buckmaster as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Aleksandrs Junusovs as a person with significant control on 2024-07-08

View Document

05/07/245 July 2024 Director's details changed for Mr Aleksandrs Junusovs on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Aleksandrs Junusovs as a person with significant control on 2024-07-05

View Document

10/06/2410 June 2024 Registered office address changed from 7 Brice Gardens Buntingford SG9 9GR England to 274 Canterbury Way Stevenage SG1 4DS on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Michael James Henry Buckmaster as a person with significant control on 2024-06-10

View Document

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

View Accounts

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Previous accounting period shortened from 2022-07-30 to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-09-30 to 2021-07-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts


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