- Company Overview for GLOBAL MAGIC FUTURES LIMITED (06595245)
- Filing history for GLOBAL MAGIC FUTURES LIMITED (06595245)
- People for GLOBAL MAGIC FUTURES LIMITED (06595245)
- Insolvency for GLOBAL MAGIC FUTURES LIMITED (06595245)
- More for GLOBAL MAGIC FUTURES LIMITED (06595245)
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) |
---|---|---|---|
03 Aug 2018 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ United Kingdom to 42 Berkeley Square Mayfair London W1J 5AW on 3 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd United Kingdom to 160 Queen Victoria Street London EC4V 4QQ on 15 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Stefan Wissenbach as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Diana Natalie Wissenbach as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from Home Farm Stables the Berkswell Estate Meriden Road Berkswell CV7 7SL to The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 21 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
20 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 | |
20 May 2016 | TM01 | Termination of appointment of Peter John Hatherly as a director on 1 May 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|
|
11 Sep 2012 | SH06 |
Cancellation of shares. Statement of capital on 11 September 2012
|
|
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | SH03 | Purchase of own shares. |