Advanced company searchLink opens in new window

MAGICARD HOLDINGS LIMITED

Company number 10167498

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)
10 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
08 May 2024 AA Full accounts made up to 31 July 2023
12 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
10 May 2023 TM01 Termination of appointment of Aaron James Pearce as a director on 14 April 2023
10 May 2023 AP01 Appointment of Ann Elizabeth Thornton as a director on 14 April 2023
23 Mar 2023 SH19 Statement of capital on 23 March 2023
  • GBP 4,873.846
  • ANNOTATION Clarification a second filed SH19 was registered on 23/03/2023 for the SH19 that was originally filed on 27/02/2023.
07 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2021
  • GBP 4,873.846
27 Feb 2023 SH19 Statement of capital on 27 February 2023
  • GBP 5,066.1510
  • ANNOTATION Clarification a second filed SH19 was registered on 23/03/2023 for the SH19 that was originally filed on 27/02/2023.
27 Feb 2023 SH20 Statement by Directors
27 Feb 2023 CAP-SS Solvency Statement dated 24/02/23
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced/amount credited to profit and loss account 24/02/2023
11 Jan 2023 AP01 Appointment of Richard Andrew O’Mahoney as a director on 3 January 2023
10 Jan 2023 TM01 Termination of appointment of Guillaume Lafont as a director on 3 January 2023
10 Jan 2023 TM01 Termination of appointment of Andy Cornelius as a director on 16 December 2022
12 Dec 2022 AA Group of companies' accounts made up to 31 July 2022
18 Oct 2022 TM01 Termination of appointment of Sally Felstead as a director on 14 October 2022
22 Jul 2022 AD02 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
20 May 2022 RP04CS01 Second filing of Confirmation Statement dated 5 May 2020
18 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
16 May 2022 CH01 Director's details changed for Ms Sally Felstead on 30 August 2021
04 May 2022 AA Accounts for a small company made up to 31 July 2021
12 Apr 2022 AP01 Appointment of Mr Russell Richard Shaller as a director on 1 April 2022
12 Apr 2022 TM01 Termination of appointment of James Michael Nauman as a director on 1 April 2022
03 Nov 2021 TM01 Termination of appointment of Ian Cliffe as a director on 29 October 2021
03 Nov 2021 AP01 Appointment of Mr Andy Cornelius as a director on 29 October 2021