TAKE US 2 THE MAGIC LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-11-27 with no updates |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-27 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
25/03/2025 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 3 WHISTON GREEN WHISTON ROTHERHAM SOUTH YORKSHIRE S60 4JX |
03/12/153 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/12/127 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/04/101 April 2010 | 05/12/09 STATEMENT OF CAPITAL GBP 99 |
30/11/0930 November 2009 | SAIL ADDRESS CREATED |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIDGE / 01/11/2009 |
30/11/0930 November 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
22/07/0922 July 2009 | CURREXT FROM 30/11/2009 TO 31/12/2009 |
24/02/0924 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0918 February 2009 | COMPANY NAME CHANGED BOTEL EVENTS LIMITED CERTIFICATE ISSUED ON 18/02/09 |
04/02/094 February 2009 | SECRETARY APPOINTED MR DAVID JOHN KIRKHAM |
03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM KINGSLEY HOUSE 1 LORA COURTYARD, WYKEHAM BUSINESS CENTRE, WYKEHAM SCARBOROUGH NORTH YORKSHIRE YO13 9QP |
03/02/093 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID KIRKHAM |
03/02/093 February 2009 | APPOINTMENT TERMINATED SECRETARY MALCOLM SMITH |
27/11/0827 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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