MAGIC TOUCH PROPERTY MAINTENANCE LIMITED

28 Woodvale Avenue, Lincoln, LN6 3RD, England
StatusACTIVE
Company No.08857196
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales

SUMMARY

MAGIC TOUCH PROPERTY MAINTENANCE LIMITED is an active private limited company with number 08857196. It was incorporated 10 years, 4 months ago, on 22 January 2014. The company address is 28 Woodvale Avenue, Lincoln, LN6 3RD, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: Flat 7, Reydon House 81 Lyndhurst Road Worthing BN11 2DL England

New address: 28 Woodvale Avenue Lincoln LN6 3rd

Change date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phattarawan Evans

Appointment date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: 96 Wallace Road Worthing West Sussex BN11 5QA

Change date: 2017-09-28

New address: Flat 7, Reydon House 81 Lyndhurst Road Worthing BN11 2DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: 7 Torriano Mews London NW5 2RZ

New address: 96 Wallace Road Worthing West Sussex BN11 5QA

Change date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-22

Officer name: Terence Stapleton

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM EQUITY LLP

29-30 HIGH HOLBORN,LONDON,WC1V 6AZ

Number:OC314602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HX CAR PARK MANAGEMENT LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:09313114
Status:ACTIVE
Category:Private Limited Company

LONDON VIDEO PRODUCTIONS LIMITED

BUILDING 2,LONDON,N12 9DA

Number:08443415
Status:ACTIVE
Category:Private Limited Company

NIRVANA TATTOO LIMITED

1 CAMBUSLANG COURT,GLASGOW,G32 8FH

Number:SC627541
Status:ACTIVE
Category:Private Limited Company

SURENT SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11879807
Status:ACTIVE
Category:Private Limited Company

TENANT CONNECTED LTD

61 SUNNINGDALE PARK,BELFAST,BT14 6RX

Number:NI656050
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