Advanced company searchLink opens in new window

MAGICARE LIMITED

Company number 05599876

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)
04 Jun 2019 PSC04 Change of details for Mr Simon John Oliver as a person with significant control on 7 August 2018
04 Jun 2019 PSC07 Cessation of Mitesh Dhanak as a person with significant control on 7 August 2018
04 Jun 2019 PSC02 Notification of Cupio Midco Limited as a person with significant control on 7 August 2018
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr Simon John Oliver on 1 November 2009
07 Dec 2010 CH01 Director's details changed for Mr Mitesh Girdharlal Dhanak on 1 November 2009
07 Dec 2010 CH03 Secretary's details changed for Mr Mitesh Girdharlal Dhanak on 1 November 2009
21 Jun 2010 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 21 June 2010