TEXTMAGIC LIMITED

Salisbury House, Station Road Salisbury House, Station Road, Cambridgeshire, CB1 2LA
StatusACTIVE
Company No.05286521
CategoryPrivate Limited Company
Incorporated15 Nov 2004
Age19 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

TEXTMAGIC LIMITED is an active private limited company with number 05286521. It was incorporated 19 years, 6 months, 16 days ago, on 15 November 2004. The company address is Salisbury House, Station Road Salisbury House, Station Road, Cambridgeshire, CB1 2LA.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Priit Vaikmaa

Change date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Mrs Kartu Vaikmaa

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-12

Psc name: Mr Priit Vaikmaa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Priit Vaikmaa

Change date: 2020-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kartu Vaikmaa

Change date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr Priit Vaikmaa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-07

Officer name: Mrs Kartu Vaikmaa

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Priit Vaikmaa

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Priit Vaikmaa

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Nov 2017

Category: Address

Type: AD02

New address: Salisbury House Station Road Cambridge CB1 2LA

Old address: 69 Turney Road London SE21 7JB United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Nov 2017

Category: Address

Type: AD04

New address: Salisbury House, Station Road Cambridge Cambridgeshire CB1 2LA

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Nov 2017

Category: Address

Type: AD04

New address: Salisbury House, Station Road Cambridge Cambridgeshire CB1 2LA

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Nov 2017

Category: Address

Type: AD04

New address: Salisbury House, Station Road Cambridge Cambridgeshire CB1 2LA

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052865210001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Priit Vaikmaa

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052865210001

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Houghton

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Houghton

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Priit Vaikmaa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Houghton

Change date: 2012-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-14

Officer name: Susan Jennifer Houghton

Documents

View document PDF

Change sail address company with old address

Date: 20 Nov 2012

Category: Address

Type: AD02

Old address: 16 Warmington Road London SE24 9LA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Resolution

Date: 09 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change sail address company with old address

Date: 10 Dec 2010

Category: Address

Type: AD02

Old address: 80 Whistler Street London N5 1NJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Daniel Houghton

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-15

Officer name: Susan Jennifer Houghton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Move registers to sail company

Date: 23 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Houghton

Change date: 2009-11-15

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel houghton / 05/02/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / susan houghton / 05/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMZA ISMAIL LTD

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:10089440
Status:ACTIVE
Category:Private Limited Company

J BARKER PLASTERING CONTRACTOR LIMITED

4 ROSENEATH VIEW,BAGILLT,CH6 6EG

Number:07788972
Status:ACTIVE
Category:Private Limited Company

J.NEWMAN LIMITED

62 PORTMAN ROAD,READING,RG30 1EA

Number:11580296
Status:ACTIVE
Category:Private Limited Company

K3 EVENTS LTD

95 ROWANHILL DRIVE,PRESTONPANS,EH32 0SX

Number:SC613351
Status:ACTIVE
Category:Private Limited Company

NASTY NITS LTD

UNIT 6,LONDON,SW3 5NT

Number:11527036
Status:ACTIVE
Category:Private Limited Company

SAPIENTA HEALTHCARE STRATEGIES LTD

3 MULGRAVE CHAMBERS,SUTTON,SM2 6LE

Number:06193840
Status:ACTIVE
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