Advanced company searchLink opens in new window

MAGIC ACORNS CIC

Company number 12117221

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)
13 Dec 2024 AA Total exemption full accounts made up to 5 April 2024
18 Nov 2024 AP01 Appointment of Ms Meglena Petkova as a director on 5 November 2024
15 Nov 2024 AP01 Appointment of Ms Krista Ribbons as a director on 4 November 2024
14 Nov 2024 AP01 Appointment of Mr Nicholas Alan O'connor as a director on 4 November 2024
11 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
11 Aug 2024 TM01 Termination of appointment of Lyndall Rosewarne as a director on 31 July 2024
12 Jul 2024 TM02 Termination of appointment of Lyndall Rosewarne as a secretary on 1 July 2024
04 Apr 2024 AA Total exemption full accounts made up to 5 April 2023
24 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
24 May 2023 AD01 Registered office address changed from 14 Valley Road Wivenhoe Essex CO7 9JN to 2 Stonecutters Way Great Yarmouth NR30 1HF on 24 May 2023
05 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
30 Mar 2022 AA01 Current accounting period shortened from 31 July 2022 to 5 April 2022
12 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
23 Aug 2021 CH03 Secretary's details changed for Lyndall Rosewarne on 15 August 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
23 Jul 2020 TM01 Termination of appointment of Andrew Forrest as a director on 1 July 2020
13 Jan 2020 CH01 Director's details changed for Ms Jessica Jane Molloy Wainwrght on 1 January 2020
13 Jan 2020 CH01 Director's details changed for Ms Katerine Joy Haynes on 1 January 2020
06 Dec 2019 AD01 Registered office address changed from The Priory Centre Priory Plain Great Yarmouth Norfolk NR30 1NW to 14 Valley Road Wivenhoe Essex CO7 9JN on 6 December 2019
23 Jul 2019 CICINC Incorporation of a Community Interest Company