MAGIKATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Memorandum and Articles of Association

View Document

09/09/259 September 2025 Resolutions

View Document

09/09/259 September 2025 Change of share class name or designation

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Termination of appointment of Janet Lomas as a secretary on 2025-05-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MRS SARAH MARSH

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MISS EMMA LOMAS

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HENRY LOMAS / 23/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET LOMAS / 23/04/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/01/1628 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MS JANET LOMAS

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY LOMAS / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS; AMEND

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED PUTARE LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 £ NC 1000/1005 01/10/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: RAMLEH ONE TREE HILL ROAD GUILDFORD GU4 8PL

View Document

08/02/938 February 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 AUDITOR'S RESIGNATION

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: APPLEMARKET HOUSE, 17,UNION STREET, KINGSTON UPON THAMES. SURREY KT1 1RP

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 ALTER MEM AND ARTS 06/02/90

View Document

02/03/902 March 1990 COMPANY NAME CHANGED RAPID 9628 LIMITED CERTIFICATE ISSUED ON 05/03/90

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/01/9029 January 1990 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