MAGIC PROPERTIES GROUP LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-16 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 20/02/2520 February 2025 | Amended total exemption full accounts made up to 2023-07-31 |
| 16/01/2516 January 2025 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 13/07/2113 July 2021 | Change of details for Mr Andrew Duncombe as a person with significant control on 2021-07-13 |
| 13/07/2113 July 2021 | Change of details for Mrs Margaret Duncombe as a person with significant control on 2021-07-13 |
| 13/07/2113 July 2021 | Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 2021-07-13 |
| 13/07/2113 July 2021 | Member's details changed for Magic Properties Limited on 2021-07-13 |
| 18/12/2018 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 12/05/2012 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 27/08/1927 August 2019 | CORPORATE LLP MEMBER APPOINTED MAGIC PROPERTIES LIMITED |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 13/05/1913 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DUNCOMBE |
| 17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET DUNCOMBE |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 14/05/1814 May 2018 | COMPANY NAME CHANGED BIACO BUSINESS CONSULTANTS LLP CERTIFICATE ISSUED ON 14/05/18 |
| 17/04/1817 April 2018 | LLP MEMBER APPOINTED ANDREW JOHN DUNCOMBE |
| 17/04/1817 April 2018 | LLP MEMBER APPOINTED MARGARET LOUISE DUNCOMBE |
| 17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 3RD FLOOR, 120 BAKER STREET LONDON W1U 6TU ENGLAND |
| 17/04/1817 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE ADMINISTRATOR LTD |
| 17/04/1817 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018 |
| 17/04/1817 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE SUBSCRIBER LTD |
| 17/04/1817 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE SUBSCRIBER LTD |
| 17/04/1817 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE ADMINISTRATOR LTD |
| 17/07/1717 July 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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