I&K MAGIC LTD

28 Goring Gardens, Dagenham, RM8 2AD, England
StatusACTIVE
Company No.10927252
CategoryPrivate Limited Company
Incorporated22 Aug 2017
Age6 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

I&K MAGIC LTD is an active private limited company with number 10927252. It was incorporated 6 years, 9 months, 17 days ago, on 22 August 2017. The company address is 28 Goring Gardens, Dagenham, RM8 2AD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 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: 24 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

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: 09 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

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: 15 Oct 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-04

Officer name: Mrs Yuliana Kirilova Nishanova

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristian Nishanov

Change date: 2021-07-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-04

Psc name: Mr Kristian Nishanov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: 70 Lechmere Avenue Woodford Green IG8 8QQ England

New address: 28 Goring Gardens Dagenham RM8 2AD

Change date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-19

Officer name: Viktor Nishanov

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Yuliana Kirilova Nishanova

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Viktor Nishanov

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Kristian Nishanov

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Kristian Nishanov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 184 Prospect Road Woodford Green IG8 7NF United Kingdom

New address: 70 Lechmere Avenue Woodford Green IG8 8QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhelyazko Zhelyazkov

Termination date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Viktor Nishanov

Appointment date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zhelyazko Zhelyazkov

Appointment date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: 184 Prospect Road Woodford Green IG8 7NF

Change date: 2018-02-01

Old address: 5 Connaught Road London E11 4AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yuliana Kirilova Nishanova

Appointment date: 2018-01-15

Documents

View document PDF

Incorporation company

Date: 22 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 SERVICES (OXFORD) LIMITED

131 BRASENOSE ROAD,OXFORD,OX11 7BP

Number:03200926
Status:ACTIVE
Category:Private Limited Company

DUO ELECTRICAL LIMITED

UNIT 27 LANDYWOOD ENTERPRISE PARK HOLLY LANE,WALSALL,WS6 6BD

Number:08782369
Status:ACTIVE
Category:Private Limited Company

ELLIS ASSOCIATES (BEXLEY) LIMITED

34 HOPSTORE,BEXLEY,DA5 1LR

Number:04387734
Status:ACTIVE
Category:Private Limited Company

EROL NAIM LTD

32 CARDIFF STREET,WOLVERHAMPTON,WV3 0EZ

Number:10743316
Status:ACTIVE
Category:Private Limited Company

J P SOUTHERN REFRIGERATION LIMITED

10 ST HELENS CROFT,LEEDS,LS16 8JY

Number:04560470
Status:ACTIVE
Category:Private Limited Company

SACUNI SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005184
Status:ACTIVE
Category:Limited Partnership

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