- Company Overview for MAGIC BUS UK (06580717)
- Filing history for MAGIC BUS UK (06580717)
- People for MAGIC BUS UK (06580717)
- More for MAGIC BUS UK (06580717)
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) |
---|---|---|---|
20 Jan 2020 | AD01 | Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to House of Sport, 190 Great Dover Street London SE1 4YB on 20 January 2020 | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from C/O Magic Bus Uk 32-36 Loman Street London SE1 0EH to 7-14 Great Dover Street London SE1 4YR on 5 March 2019 | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Bernard Philip Horn as a director on 19 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
16 Apr 2018 | AP01 | Appointment of Mr Clive Robert Lewis as a director on 20 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Jonathan Paul Rawes as a director on 20 March 2018 | |
22 Mar 2018 | AP03 | Appointment of Mrs Coreen Reilly as a secretary on 20 March 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Jonathan Paul Rawes as a secretary on 20 March 2018 | |
09 Feb 2018 | AP01 | Appointment of Mrs Samantha Louise Carmichael Nayar as a director on 2 February 2018 | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
10 May 2016 | CH03 | Secretary's details changed for Mr Jonathan Paul Rawes on 1 May 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Vinoo Srichand Hinduja as a director on 11 February 2016 | |
19 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
05 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
05 May 2015 | CH01 | Director's details changed for Mr Hans Ferdinand Porsche on 5 May 2015 | |
05 May 2015 | CH01 | Director's details changed for Ms Vinoo Srichand Hinduja on 5 May 2015 | |
03 Feb 2015 | AP01 | Appointment of Ms Vinoo Srichand Hinduja as a director on 9 December 2014 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Jul 2014 | CC04 | Statement of company's objects |