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)
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
12 Jan 2012 AP01 Appointment of Mr Christopher John Underhill as a director
01 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011
21 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU United Kingdom on 1 April 2011
01 Apr 2011 AP03 Appointment of Mr Paul Michael George Klinger as a secretary
08 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
07 Nov 2010 AP01 Appointment of Mr Malcolm Duckett as a director
07 Nov 2010 AP01 Appointment of Mr Lincoln Mark Vaughan Goldspink as a director
07 Nov 2010 AP01 Appointment of Ms Carmel Elizabeth Warren as a director
07 Nov 2010 AP01 Appointment of Mr Simon Edward Burton as a director
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
20 Oct 2009 NEWINC Incorporation