Advanced company searchLink opens in new window

GLOBAL MAGIC FUTURES LIMITED

Company number 06595245

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)
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
  • GBP 10,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
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
  • GBP 10,000
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
  • GBP 10,000
11 Sep 2012 SH06 Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 9,850
11 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reallocation of shares 08/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2012 SH03 Purchase of own shares.