- Company Overview for MAGICARE LIMITED (05599876)
- Filing history for MAGICARE LIMITED (05599876)
- People for MAGICARE LIMITED (05599876)
- Charges for MAGICARE LIMITED (05599876)
- More for MAGICARE LIMITED (05599876)
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
|
|
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
|
|
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
|
|
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 |