MAGICAL STORAGE LIMITED

07297249
THE BEECHWOOD CENTRE 40 LOWER GRAVEL ROAD BROMLEY KENT BR2 8GP

Documents

Documents
Date Category Description Pages
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2024 accounts Annual Accounts 2 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 2 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 2 Buy now
29 Jun 2021 accounts Annual Accounts 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2019 accounts Annual Accounts 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Stephen Jones) 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2017 accounts Annual Accounts 2 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 2 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
01 Jul 2014 officers Change of particulars for secretary (Mr Stephen Jones) 1 Buy now
01 Jul 2014 officers Change of particulars for director (Mr Alan Geoffrey Fernback) 2 Buy now
01 Jul 2014 officers Change of particulars for director (Mr Paul Simon Fernback) 2 Buy now
25 Feb 2014 accounts Annual Accounts 2 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 2 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 2 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
21 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 incorporation Incorporation Company 21 Buy now