Advanced company searchLink opens in new window

THE MAGIC WRAP LIMITED

Company number 06959433

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)
02 May 2019 AAMD Amended total exemption full accounts made up to 30 July 2018
29 Apr 2019 AA Micro company accounts made up to 30 July 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
25 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
13 Aug 2014 AD01 Registered office address changed from C/O Edward Jones Cardiff Student Union Senghenydd Road Cathays Cardiff CF24 4AH Wales to C/O Peter Wilkins & Co Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 13 August 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
26 Jun 2013 TM01 Termination of appointment of Peter Jones as a director
18 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from 47 Salisbury Road Cathays Cardiff CF24 4AB on 28 July 2011
11 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
16 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Peter Michael Jones on 11 July 2010
16 Jul 2010 CH01 Director's details changed for Edward John Hopkin Jones on 11 July 2010