MAGIC CLEANING GUILDFORD LTD

14 Chertsey Road 14 Chertsey Road, Woking, GU21 5AH, Surrey, England
StatusACTIVE
Company No.09025064
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

MAGIC CLEANING GUILDFORD LTD is an active private limited company with number 09025064. It was incorporated 10 years, 2 months, 27 days ago, on 06 May 2014. The company address is 14 Chertsey Road 14 Chertsey Road, Woking, GU21 5AH, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Unit 22 Bellview Court Hanworth Road Hounslow TW3 3TQ England

New address: 14 Chertsey Road 281 Railway House Woking Surrey GU21 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Przemyslaw Bykowski

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Bykowska

Cessation date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Bykowska

Notification date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Przemyslaw Bykowski

Notification date: 2016-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Przemyslaw Bykowski

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Bykowska

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Change date: 2016-05-31

Old address: 16 Overthorpe Close Knaphill Woking Surrey GU21 2LA

New address: Unit 22 Bellview Court Hanworth Road Hounslow TW3 3TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: 12 Bray Road Guildford Surrey GU2 7LJ United Kingdom

New address: 16 Overthorpe Close Knaphill Woking Surrey GU21 2LA

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-13

Officer name: Mrs Joanna Bykowska

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAWNGROVE (SUTTON) LIMITED

HATHAWAY HOUSE,FINCHLEY LONDON,N3 1QF

Number:00976238
Status:ACTIVE
Category:Private Limited Company

HOLLINSHEAD EDUCATIONAL CONSULTANCY LTD

7 STAMFORD SQUARE,,ASHTON-UNDER-LYNE,,OL6 6QU

Number:06671761
Status:ACTIVE
Category:Private Limited Company

LION ESTATE AND INVESTMENT COMPANY LIMITED

SOUTH MILL WHITE ROSE MILLS,HALIFAX,HX3 6SN

Number:00174605
Status:ACTIVE
Category:Private Limited Company

MAYPRATH PROPERTY LTD.

16 BAINBRIDGE AVENUE,PLYMOUTH,PL3 5QZ

Number:08440129
Status:ACTIVE
Category:Private Limited Company

OGMIOS MANAGEMENT CONSULTANTS LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:08612774
Status:ACTIVE
Category:Private Limited Company

SA FLOOR JOISTS LIMITED

3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG

Number:09507371
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