MAGIC CORN UK LTD

Unit 13 Walthamstow Business Centre Unit 13 Walthamstow Business Centre, London, E17 4SX
StatusACTIVE
Company No.05929197
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

MAGIC CORN UK LTD is an active private limited company with number 05929197. It was incorporated 17 years, 8 months, 14 days ago, on 08 September 2006. The company address is Unit 13 Walthamstow Business Centre Unit 13 Walthamstow Business Centre, London, E17 4SX.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Komal Shah

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Faisal Shah

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-11

Psc name: Faisal Shah

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mansoor Ahmed Alvi

Notification date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-05

Officer name: Mr Mansoor Ahmed Alvi

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Faisal Shah

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-19

Officer name: Mansoor Ahmed Alvi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Faisal Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Rizwanul Haq

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 12 Aug 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

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: 04 Sep 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Ahmed Alvi Mansoor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 24 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khurram Hameed Sahi

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Ahmed Alvi Mansoor

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Faisal Shah

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Muhammad Naeem Khan

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rizwanul Haq

Change date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 20/08/2009 from 28-30 fitzwilliam street peterborough cambridgeshire PE1 2RX

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed ahmed alvi mansoor

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed muhammad naeem khan

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed khurram hameed sahi

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director zareen shah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 09/01/07 from: 56 review road dagenham RM10 9DH

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE TECH (HOMES) LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:10580307
Status:ACTIVE
Category:Private Limited Company

FOX68 LTD

84 BEAUMONT ROAD,NUNEATON,CV11 5HF

Number:11914585
Status:ACTIVE
Category:Private Limited Company

MARPRO-UK LIMITED

STRELLEY BARN,WOODHAM MORTIMER CHELMSFORD,CM9 6SY

Number:03067352
Status:ACTIVE
Category:Private Limited Company

SPRING GROVE SERVICES LIMITED

INTEC 3,BASINGSTOKE,RG24 8NE

Number:02322202
Status:ACTIVE
Category:Private Limited Company

STRATTON EDUCATION TRUST

STRATTON EDUCATION TRUST,BIGGLESWADE,SG18 8JB

Number:07798627
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAKING COVER LTD

GATEWAY HOUSE 8 KINGS PARADE,FLEET,GU51 3AB

Number:11186639
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