MAGIC TOUCH ESTATES LTD

1 Agincourt Villas 1 Agincourt Villas, Hillingdon, UB10 0NX, Middlesex, England
StatusACTIVE
Company No.11194051
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

MAGIC TOUCH ESTATES LTD is an active private limited company with number 11194051. It was incorporated 6 years, 4 months, 10 days ago, on 07 February 2018. The company address is 1 Agincourt Villas 1 Agincourt Villas, Hillingdon, UB10 0NX, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 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: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2022

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: 23 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2021

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: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-18

Officer name: Anil Soni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Old address: Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England

Change date: 2019-10-23

New address: 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 22 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-22

Psc name: Anil Soni

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manoj Kumar Khanna

Notification date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simranjit Kaur Khurana

Cessation date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: Jutinder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Jutinder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Simranjit Kaur Khurana

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Manoj Kumar Khanna

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111940510001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111940510003

Charge creation date: 2019-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-07

Charge number: 111940510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111940510001

Charge creation date: 2019-03-21

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-16

Psc name: Anil Soni

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Soni

Appointment date: 2019-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Simranjit Kaur Khurana

Change date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mr Jutinder Singh

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-16

Psc name: Jutinder Singh

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

119 BRIGHTON ROAD (MANAGEMENT) LIMITED

THE OLD OFFICE TIMS BOATYARD,STAINES-UPON-THAMES,TW18 3JY

Number:01334953
Status:ACTIVE
Category:Private Limited Company

EMARKET DESIGN LIMITED

30 WATERSMEET WAY,LONDON,SE28 8PU

Number:10056196
Status:ACTIVE
Category:Private Limited Company

KATIE P LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10054551
Status:ACTIVE
Category:Private Limited Company

MENOCK (CSL) LIMITED

51 MENOCK ROAD,GLASGOW,G44 5SB

Number:SC561444
Status:ACTIVE
Category:Private Limited Company

SALTFORD BOOKKEEPING LIMITED

474B BATH ROAD,BRISTOL,BS31 3DJ

Number:10719119
Status:ACTIVE
Category:Private Limited Company

TATE PROPERTY LIMITED

78 PEMBROKE ROAD,CARDIFF,CF5 1QR

Number:06811868
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