Advanced company searchLink opens in new window

VOLKS MAGIC LTD

Company number 06582038

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)
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015 CH01 Director's details changed for Mr Lee Southerton on 12 May 2015
12 May 2015 CH03 Secretary's details changed for Mr Lee Southerton on 12 May 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Lee Southerton on 30 April 2010
18 Jan 2010 AA Total exemption full accounts made up to 31 July 2009
13 May 2009 363a Return made up to 01/05/09; full list of members
12 May 2009 287 Registered office changed on 12/05/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP
06 Feb 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
30 Jun 2008 288a Director and secretary appointed lee southerton
30 Jun 2008 288b Appointment terminated director and secretary stephen whitehouse
22 May 2008 288b Appointment terminated director highstone directors LIMITED
22 May 2008 288b Appointment terminated secretary highstone secretaries LIMITED
19 May 2008 287 Registered office changed on 19/05/2008 from c/o evans mockler LIMITED kenmore house 51 downing street smethwick B66 2PP england
19 May 2008 288a Director and secretary appointed stephen whitehouse
01 May 2008 NEWINC Incorporation