HOUSEMAGIC LIMITED
Status | ACTIVE |
Company No. | 07629804 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 12 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HOUSEMAGIC LIMITED is an active private limited company with number 07629804. It was incorporated 12 years, 11 months, 19 days ago, on 11 May 2011. The company address is P O Box 71160 201 High Street, London, SE20 9BX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Termination secretary company with name termination date
Date: 03 Mar 2020
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gwyneth Margaret Malir
Termination date: 2017-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: P O Box 71160 201 High Street London SE20 9BX
Change date: 2019-01-11
Old address: C/O Thauoos & Co P O Box 71160 P O Box 71160 London SE20 9BX
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Gazette filings brought up to date
Date: 03 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts amended with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
New address: C/O Thauoos & Co P O Box 71160 P O Box 71160 London SE20 9BX
Change date: 2015-06-12
Old address: C/O Thauoos & Co 201 High Street 201 High Street London SE20 9BX United Kingdom
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-08
New address: C/O Thauoos & Co 201 High Street 201 High Street London SE20 9BX
Old address: 1st Floor 201 High Street Penge London SE20 7PF
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current shortened
Date: 26 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Bernard Malir
Change date: 2012-05-28
Documents
Some Companies
110-112 BALLARDS LANE,LONDON,N3 2DN
Number: | 08396257 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB
Number: | SC624680 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIVILS HOUSE LLAY INDUSTRIAL ESTATE,WREXHAM,LL12 0PG
Number: | 06767291 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST JOHNS,,WR2 5AG
Number: | 05411726 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BONNYBRIDGE DRIVE,EDINBURGH,EH15 3FL
Number: | SC268098 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 11757088 |
Status: | ACTIVE |
Category: | Private Limited Company |