Advanced company searchLink opens in new window

MAGIQ LIMITED

Company number 07050346

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)
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
23 Aug 2017 TM02 Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
07 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
30 Mar 2015 AP01 Appointment of Mr Peter John Kear as a director on 23 January 2015
17 Mar 2015 AP03 Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015
17 Mar 2015 TM01 Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015
17 Mar 2015 AD01 Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX to Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF on 17 March 2015
16 Mar 2015 AP01 Appointment of James Lloyd Dodkins as a director on 23 January 2015
16 Mar 2015 AP01 Appointment of Mr John Lythall as a director on 23 January 2015
16 Mar 2015 TM02 Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015
10 Mar 2015 AA01 Change of accounting reference date
06 Mar 2015 MR04 Satisfaction of charge 1 in full
06 Mar 2015 MR04 Satisfaction of charge 070503460002 in full
31 Dec 2014 MR01 Registration of charge 070503460002, created on 24 December 2014
05 Dec 2014 TM01 Termination of appointment of Malcolm Duckett as a director on 28 November 2014
24 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
09 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
16 Mar 2014 TM01 Termination of appointment of Christopher Underhill as a director
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
18 Jul 2013 CH01 Director's details changed for Mr Malcolm Duckett on 16 July 2013
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders