- Company Overview for MAGIC ACORNS CIC (12117221)
- Filing history for MAGIC ACORNS CIC (12117221)
- People for MAGIC ACORNS CIC (12117221)
- Registers for MAGIC ACORNS CIC (12117221)
- More for MAGIC ACORNS CIC (12117221)
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 |