MAGIC INVESTMENT PROPERTIES LIMITED
Company number 06462582
- Company Overview for MAGIC INVESTMENT PROPERTIES LIMITED (06462582)
- Filing history for MAGIC INVESTMENT PROPERTIES LIMITED (06462582)
- People for MAGIC INVESTMENT PROPERTIES LIMITED (06462582)
- Charges for MAGIC INVESTMENT PROPERTIES LIMITED (06462582)
- More for MAGIC INVESTMENT PROPERTIES LIMITED (06462582)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
27 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
30 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
19 Dec 2022 | PSC05 | Change of details for Cupio Healthcare Ltd as a person with significant control on 1 July 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mr Mitesh Dhanak on 19 December 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mr Dilip Girdharlal Dhanak on 1 July 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Magic House 5-11 Green Lanes Edmunds Walk London Greater London N2 0HU United Kingdom to Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN on 7 April 2022 | |
10 Feb 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
11 May 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
01 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
02 Sep 2019 | PSC05 | Change of details for Cupio Healthcare Ltd as a person with significant control on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Mitesh Girdharlal Dhanak on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Mitesh Girdharlal Dhanak on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Magic House 5-11 Green Lanes London N13 4TN to Magic House 5-11 Green Lanes Edmunds Walk London Greater London N2 0HU on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Dilip Girdharlal Dhanak on 2 September 2019 | |
05 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Dilip Girdharlal Dhanak as a director on 28 February 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
14 Dec 2018 | PSC07 | Cessation of Precious Homes Limited as a person with significant control on 1 March 2018 | |
14 Dec 2018 | PSC02 | Notification of Cupio Healthcare Ltd as a person with significant control on 1 March 2018 |