Advanced company searchLink opens in new window

MAGIC SEEDER EUROPE LIMITED

Company number 05956920

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)
18 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
09 Jun 2024 AA Micro company accounts made up to 5 October 2023
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
18 Jun 2023 AA Micro company accounts made up to 5 October 2022
07 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
10 Aug 2022 AD01 Registered office address changed from 14 Tarpan Walk Westbury BA13 3GZ England to 4 Queens Square Westbury BA13 3LR on 10 August 2022
07 Mar 2022 AA Micro company accounts made up to 5 October 2021
26 Jan 2022 TM01 Termination of appointment of Stephen Joel Donoughue as a director on 25 January 2022
07 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
03 Jul 2021 AA Micro company accounts made up to 5 October 2020
16 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
06 Jun 2020 AA Micro company accounts made up to 5 October 2019
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from 3/11 Portway Frome Somerset BA11 1QP England to 14 Tarpan Walk Westbury BA13 3GZ on 27 June 2019
01 Feb 2019 AA Micro company accounts made up to 5 October 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 5 October 2017
15 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
11 Jun 2017 AA Total exemption small company accounts made up to 5 October 2016
23 Feb 2017 AD01 Registered office address changed from 1 West Tremollett Coads Green Launceston Cornwall PL15 7NA to 3/11 Portway Frome Somerset BA11 1QP on 23 February 2017
23 Feb 2017 CH01 Director's details changed for Mr Derek Jonathon Stride on 15 February 2017
23 Feb 2017 CH01 Director's details changed for Mr Derek Jonathon Stride on 15 February 2017
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 4 October 2015
04 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2