Advanced company searchLink opens in new window

SCIENCEMAGIC.INC LIMITED

Company number 04772357

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)
21 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 21 November 2024
01 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2023 AD01 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Frp 4 Beaconsfield Road St. Albans AL1 3rd on 28 November 2023
28 Nov 2023 600 Appointment of a voluntary liquidator
28 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-22
28 Nov 2023 LIQ02 Statement of affairs
31 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
05 Oct 2022 TM01 Termination of appointment of Daniel Benjamin Marks as a director on 2 August 2022
27 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
26 May 2022 CH01 Director's details changed for Mr Daniel Benjamin Marks on 26 May 2022
26 May 2022 CH01 Director's details changed for Ms Julietta Elizabeth Dexter on 26 May 2022
26 May 2022 CH01 Director's details changed for Mr David Skipwith Pemsel on 26 May 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
15 Mar 2021 CH01 Director's details changed for Mr Daniel Benjamin Marks on 30 October 2017
11 Jan 2021 PSC05 Change of details for Sciencemagic.Inc Holdings Limited as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
20 Oct 2020 CERTNM Company name changed the communications store LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
19 Oct 2020 PSC05 Change of details for The Communications Store Holdings Limited as a person with significant control on 14 October 2020
19 Oct 2020 CH01 Director's details changed for Ms Julietta Elizabeth Dexter on 13 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Daniel Benjamin Marks on 13 October 2020
19 Oct 2020 AP01 Appointment of Mr David Skipwith Pemsel as a director on 14 October 2020
19 Oct 2020 CH03 Secretary's details changed for Julietta Elizabeth Dexter on 13 October 2020