CURTAIN MAGIC LIMITED
Status | ACTIVE |
Company No. | 08066994 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
CURTAIN MAGIC LIMITED is an active private limited company with number 08066994. It was incorporated 12 years, 22 days ago, on 14 May 2012. The company address is 50 Conway Road, Colwyn Bay, LL29 7LD, Clwyd.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 14 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-14
Psc name: Sharon Patricia Griffiths
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 03 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-03
Officer name: Ms. Sharon Patricia Doody
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Brierley
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 15 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Sharon Doody
Change date: 2012-05-30
Documents
Some Companies
FIRST FLOOR, UNIT D,BASINGSTOKE,RG24 8NG
Number: | 08517884 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECTION GAS KITCHEN AND BATHROOM LTD
128 WYKE LANE WYKE LANE,BRADFORD,BD12 9EL
Number: | 09504167 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER CONTRACTS SOUTH EAST LTD
48 HELVELLYN AVENUE,RAMSGATE,CT11 0RW
Number: | 11620916 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CONDUIT LANE,CARMARTHEN,SA31 1LD
Number: | 08346083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MOORCROWN CONSTRUCTION LIMITED
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 11616326 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 CANFIELD PLACE,LONDON,NW6 3BT
Number: | 04468692 |
Status: | ACTIVE |
Category: | Private Limited Company |