Advanced company searchLink opens in new window

MAGIC ASTERISK LIMITED

Company number 09335881

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)
27 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
17 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
17 Dec 2022 PSC07 Cessation of Freek De Bruin as a person with significant control on 17 December 2022
17 Dec 2022 TM01 Termination of appointment of Freek De Bruin as a director on 17 December 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
04 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 TM02 Termination of appointment of Yung-Chin Oei as a secretary on 10 January 2018
10 Jan 2018 PSC04 Change of details for Mr Yung-Chin Oei as a person with significant control on 11 April 2017
10 Jan 2018 CH01 Director's details changed for Mr Yung-Chin Oei on 10 January 2018
10 Jan 2018 CH03 Secretary's details changed for Yung-Chin Oei on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Sidney William Richards on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Freek De Bruin on 10 January 2018
10 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 48 Mulberry Close Cambridge CB4 2AS on 10 January 2018
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016