Advanced company searchLink opens in new window

LDJMAGIC HOLDINGS LTD

Company number 04390863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
02 May 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Andrew John Eldridge on 31 March 2010
01 Apr 2010 AP03 Appointment of Mrs Hannah May Eldridge as a secretary
01 Apr 2010 TM02 Termination of appointment of Robert Eldridge as a secretary
22 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 288b Appointment terminated director robert eldridge
26 Mar 2009 363a Return made up to 08/03/09; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 08/03/08; full list of members
16 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Jun 2007 363a Return made up to 08/03/07; full list of members
08 Jun 2007 288c Director's particulars changed
27 Apr 2007 288b Secretary resigned;director resigned
25 Apr 2007 288a New secretary appointed
05 Jul 2006 395 Particulars of mortgage/charge