MAGICARE LIMITED

05599876
MAGIC HOUSE 5-11 GREEN LANES PALMERS GREEN LONDON N13 4TN

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 11 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2023 accounts Annual Accounts 11 Buy now
25 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
10 May 2023 accounts Annual Accounts 11 Buy now
25 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2022 officers Change of particulars for secretary (Mr Mitesh Dhanak) 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Mitesh Dhanak) 2 Buy now
28 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 accounts Annual Accounts 12 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
07 Sep 2020 officers Change of particulars for secretary (Mr Mitesh Girdharlal Dhanak) 1 Buy now
07 Sep 2020 officers Change of particulars for director (Mr Mitesh Dhanak) 2 Buy now
01 Apr 2020 accounts Annual Accounts 10 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2019 accounts Annual Accounts 10 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 11 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 7 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 8 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 accounts Annual Accounts 6 Buy now
22 Dec 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
01 Dec 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
24 Mar 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 annual-return Annual Return 3 Buy now
07 Dec 2010 officers Change of particulars for director (Mr Simon John Oliver) 2 Buy now
07 Dec 2010 officers Change of particulars for director (Mr Mitesh Girdharlal Dhanak) 2 Buy now
07 Dec 2010 officers Change of particulars for secretary (Mr Mitesh Girdharlal Dhanak) 1 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
03 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Mitesh Girdharlal Dhanak) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Simon John Oliver) 2 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
13 Nov 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 1 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
20 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2007 accounts Annual Accounts 1 Buy now
07 Jun 2007 annual-return Return made up to 21/10/06; full list of members 7 Buy now
03 Apr 2007 gazette Gazette Notice Compulsary 1 Buy now
17 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 2006 officers New director appointed 3 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 accounts Accounting reference date shortened from 31/10/06 to 30/06/06 1 Buy now
21 Oct 2005 incorporation Incorporation Company 16 Buy now