Advanced company searchLink opens in new window

MAGIC WAND PROPERTY CLEANING COMPANY LIMITED

Company number 08186219

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)
14 Mar 2018 PSC04 Change of details for Mr Stephen Paul Lambert as a person with significant control on 6 April 2016
14 Mar 2018 CH01 Director's details changed for Mr Stephen Paul Lambert on 13 March 2018
14 Mar 2018 CH01 Director's details changed for Kevin Mark Andrews on 13 March 2018
07 Mar 2018 AD01 Registered office address changed from Unit 5 Spring Rise Falconer Road Haverhill Suffolk CB9 7XU to The Fold 114 Station Road Sidcup Kent DA15 7AE on 7 March 2018
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
29 Sep 2016 CH01 Director's details changed for Kevin Mark Andrews on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Stephen Paul Lambert on 29 September 2016
29 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
22 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Nov 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
21 Nov 2012 CERTNM Company name changed the magic wand property care company LTD\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 2
17 Sep 2012 AP01 Appointment of Kevin Mark Andrews as a director
17 Sep 2012 AP01 Appointment of Stephen Paul Lambert as a director
23 Aug 2012 TM01 Termination of appointment of Barbara Kahan as a director
21 Aug 2012 NEWINC Incorporation