I&K MAGIC LTD
Status | ACTIVE |
Company No. | 10927252 |
Category | Private Limited Company |
Incorporated | 22 Aug 2017 |
Age | 6 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
131 BRASENOSE ROAD,OXFORD,OX11 7BP
Number: | 03200926 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL005184 |
Status: | ACTIVE |
Category: | Limited Partnership |