ALAKAZAM MAGIC LIMITED

113 Ellingham Industrial Centre Ellingham Way, Ashford, TN23 6LZ, Kent, United Kingdom
StatusACTIVE
Company No.06729947
CategoryPrivate Limited Company
Incorporated22 Oct 2008
Age15 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALAKAZAM MAGIC LIMITED is an active private limited company with number 06729947. It was incorporated 15 years, 7 months, 25 days ago, on 22 October 2008. The company address is 113 Ellingham Industrial Centre Ellingham Way, Ashford, TN23 6LZ, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-23

Officer name: Mrs Jennifer Nardi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Old address: The Ground Floor Offices the Mill House the Mill Business Park, Maidstone Road Ashford Kent TN26 1AE United Kingdom

Change date: 2023-07-24

New address: 113 Ellingham Industrial Centre Ellingham Way Ashford Kent TN23 6LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 11 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

New address: The Ground Floor Offices the Mill House the Mill Business Park, Maidstone Road Ashford Kent TN26 1AE

Old address: 127 High Street, Hythe, Kent CT21 5JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 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: 07 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 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: 16 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 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: 28 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Rodero Nardi

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 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: 12 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 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: 31 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 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: 08 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 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: 27 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Peter Sebastian Nardi

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Nardi

Change date: 2009-10-22

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter nardi / 22/10/2008

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs jennifer nardi

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter rodero nardi

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BL RETAIL HOLDING COMPANY LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:05995033
Status:ACTIVE
Category:Private Limited Company

DIANA ATKINSON LIMITED

MOATSIDE, DEIGHTON,NORTH YORKSHIRE,DL6 2SJ

Number:04734655
Status:ACTIVE
Category:Private Limited Company

EMPIRIBOX HOLDINGS LIMITED

BUILDING R71 OFFICE G17A RUTHERFORD APPLETON LABORATORY,DIDCOT,OX11 0QX

Number:08261350
Status:ACTIVE
Category:Private Limited Company
Number:06191901
Status:ACTIVE
Category:Private Limited Company

NIGEL TOWSE ROOFING LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:07872598
Status:ACTIVE
Category:Private Limited Company

S C ROBB CONSULTING LIMITED

ROE COTTAGE 32 ORCHARD GROVE ORCHARD GROVE,GERRARDS CROSS,SL9 9EX

Number:11904756
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