Advanced company searchLink opens in new window

MAGIC BUSINESS ESSENTIALS LTD

Company number 06620211

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)
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jul 2016 AD01 Registered office address changed from School House Church Hill Coleshill Birmingham B46 3AD to Colman House Station Road Knowle Solihull West Midlands B93 0HL on 26 July 2016
09 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
24 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
09 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Carol Horton as a director
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
11 Apr 2011 TM01 Termination of appointment of Teige Osborne as a director
11 Apr 2011 CERTNM Company name changed the best of solihull LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
11 Apr 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
11 Apr 2011 AP01 Appointment of Mr Laurence John Collins as a director
11 Apr 2011 AD02 Register inspection address has been changed from 101 Chessetts Wood Road Lapworth Solihull West Midlands B94 6EL England
11 Apr 2011 AP01 Appointment of Mrs Esther Collins as a director
11 Apr 2011 AD01 Registered office address changed from 101 Chessetts Wood Road Lapworth Solihull B94 6EL United Kingdom on 11 April 2011
11 Apr 2011 TM01 Termination of appointment of Teige Osborne as a director
10 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010