Advanced company searchLink opens in new window

MAJIC CONSULTING LTD

Company number 05619682

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)
16 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Didier Paureau on 18 November 2009
12 Jan 2010 CH01 Director's details changed for Catherine Soulie on 18 November 2009
12 Jan 2010 TM02 Termination of appointment of Servesmart Limited as a secretary
12 Nov 2009 AD01 Registered office address changed from , Riverside House River Lawn Road, Tonbridge, Kent, TN9 1EP to Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 12 November 2009
15 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
14 Jul 2009 287 Registered office changed on 14/07/2009 from, unit 16 19 western road, brighton, east sussex, BN1 2NW
23 Jun 2009 287 Registered office changed on 23/06/2009 from, riverside house river lawn road, tonbridge, kent, TN9 1EP
15 Jan 2009 287 Registered office changed on 15/01/2009 from, unit one fridd farm industrial estate, bethersden, kent, TN26 3DX
09 Dec 2008 363a Return made up to 11/11/08; full list of members
09 Dec 2008 288c Director's change of particulars / catherine soulie / 11/11/2008
09 Dec 2008 288c Director's change of particulars / didier paureau / 11/11/2008
12 Sep 2008 288a Secretary appointed servesmart LIMITED
11 Aug 2008 363a Return made up to 30/11/07; no change of members
11 Aug 2008 288c Director's change of particulars / didier paureau / 06/08/2008
11 Aug 2008 AA Accounts for a dormant company made up to 30 November 2007
11 Aug 2008 AA Accounts for a dormant company made up to 30 November 2006
04 Jul 2008 363a Return made up to 30/11/06; full list of members
02 Jul 2008 288b Appointment terminated secretary amedia LIMITED
29 May 2008 287 Registered office changed on 29/05/2008 from, 6 london street, commerce house 2ND floor, london, W2 1HR, united kingdom
22 Apr 2008 363a Return made up to 11/11/07; full list of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from, 27 old gloucester street, london, WC1N 3XX
09 Jul 2007 363a Return made up to 11/11/06; full list of members
01 May 2007 GAZ1 First Gazette notice for compulsory strike-off