TEXTMAGIC LIMITED
Status | ACTIVE |
Company No. | 05286521 |
Category | Private Limited Company |
Incorporated | 15 Nov 2004 |
Age | 19 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052865210001
Documents
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 26 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052865210001
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Houghton
Documents
Termination secretary company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Houghton
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Priit Vaikmaa
Documents
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
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
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
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
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
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
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
Resolution
Date: 09 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Move registers to sail company
Date: 23 Dec 2009
Category: Address
Type: AD03
Documents
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
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel houghton / 05/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susan houghton / 05/02/2009
Documents
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
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 07 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
62 PORTMAN ROAD,READING,RG30 1EA
Number: | 11580296 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 ROWANHILL DRIVE,PRESTONPANS,EH32 0SX
Number: | SC613351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |