MAGICFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

07/10/217 October 2021 Registration of charge 039181890001, created on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Appointment of Mr Toby Christopher Dovey as a director on 2021-07-04

View Document

04/07/214 July 2021 Termination of appointment of Lindsay Dovey as a director on 2021-07-04

View Document

04/07/214 July 2021 Termination of appointment of Lucinda Dovey as a director on 2021-07-04

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM HOUSE 3, FLOOR 3, ROOM 18 THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA WALES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

11/06/1911 June 2019 29/09/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM SUFFOLK HOUSE TRADE STREET CARDIFF SOUTH GLAMORGAN CF10 5DT

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD DOVEY

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAROTH

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAROTH

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR APPOINTED MISS LINDSAY DOVEY

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS LUCINDA DOVEY

View Document

24/09/1824 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD DOVEY / 08/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR LEONARD DOVEY / 08/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/02/1628 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/02/1521 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information