MAJIC SOLUTIONS LTD.

4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.03970858
CategoryPrivate Limited Company
Incorporated07 Apr 2000
Age24 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MAJIC SOLUTIONS LTD. is an active private limited company with number 03970858. It was incorporated 24 years, 1 month, 24 days ago, on 07 April 2000. The company address is 4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-16

Officer name: Mrs Debra Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debra Smith

Change date: 2023-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debra Smith

Change date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-14

Psc name: Mr Michael George Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Michael George Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Capital

Type: SH01

Capital : 154 GBP

Date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Alexander Mccardal

Appointment date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debra Smith

Appointment date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Smith

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Michael George Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF

Change date: 2016-02-11

Old address: Aldbury House Dower Mews 108 High Street Berkhamstead Hertfordshire HP4 2BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Smith

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / elaine smith / 20/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 22/08/05 from: the white house lower kings road berkhamsted hertfordshire HP4 2AA

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 04/02/05 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 26/08/03 from: 77 pettingrew close walnut tree milton keynes MK7 7LN

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE011892
Status:ACTIVE
Category:Charitable Incorporated Organisation

MATTLAUR UK LIMITED

6 PORTINSCALE CLOSE,LANCASHIRE,BL8 1DB

Number:07673079
Status:ACTIVE
Category:Private Limited Company

NOMADS DRAMATIC SOCIETY LIMITED(THE)

FRIARS ROAD,CHESHIRE,M33 7UU

Number:00772691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RRD SOLUTIONS LTD

10 COLLINWOOD GARDENS,PRESTON,PR4 5TF

Number:09073983
Status:ACTIVE
Category:Private Limited Company

SKYLARK CONTROLS AND ENGINEERING LIMITED

1 SKYLARK,WASHINGTON,NE38 0AL

Number:09300947
Status:ACTIVE
Category:Private Limited Company

THE TORQUAY TAXI CENTRE LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:06858595
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source