MAGICAL CLEANERS LTD

C/O Tn London Accountancy, 3 C/O Tn London Accountancy, 3, London, N7 0BL, England
StatusACTIVE
Company No.09574243
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

MAGICAL CLEANERS LTD is an active private limited company with number 09574243. It was incorporated 9 years, 2 months, 9 days ago, on 05 May 2015. The company address is C/O Tn London Accountancy, 3 C/O Tn London Accountancy, 3, London, N7 0BL, England.



Company Fillings

Change person director company with change date

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-28

Officer name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-28

Psc name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2024

Action Date: 18 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-18

Old address: C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN England

New address: C/O Tn London Accountancy, 3 Brecknock Road London N7 0BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 04 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

Old address: 49 Skylines Village Limeharbour London E14 9TS England

New address: C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-24

Old address: 49 Skylines Village 49 Skylines Village Limeharbour London E14 9TS United Kingdom

New address: 49 Skylines Village Limeharbour London E14 9TS

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

Old address: 84 Parkway New Addington Croydon CR0 0LA England

New address: 49 Skylines Village 49 Skylines Village Limeharbour London E14 9TS

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: 49 Skyline Village Skylines Village, Limeharbour London E14 9TS England

New address: 84 Parkway New Addington Croydon CR0 0LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

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: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fernanda Nathalya Oliveira Faria

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-28

Officer name: Mrs Fernanda Nathalya Oliveira Faria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 41 Skylines Village, Limeharbour London E14 9TS England

New address: 49 Skyline Village Skylines Village, Limeharbour London E14 9TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 6 Percy Street London W1T 1DQ England

New address: 41 Skylines Village, Limeharbour London E14 9TS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

Old address: 330 E High Road Leyton London E10 5PW

New address: 6 Percy Street London W1T 1DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-16

Officer name: Ms Fernanda Nathalya Oliveira Do Nascimento

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle De Oliveira Silva

Termination date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Mrs Fernanda Nathalya Oliveira Do Nascimento

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL CAR NETWORK LIMITED

SUITE 618A CROWN HOUSE,LONDON,NW10 7PN

Number:09787511
Status:ACTIVE
Category:Private Limited Company

GLENCHASS GENERAL SERVICES LIMITED

11 APEX APARTMENTS,LONDON,SE6 2LF

Number:09176954
Status:ACTIVE
Category:Private Limited Company

HALEWOOD LEGAL SERVICES LIMITED

7 SPEY CLOSE,MIDDLEWICH,CW10 9QR

Number:08985339
Status:ACTIVE
Category:Private Limited Company

RFL COMPANY SERVICES LTD

UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY,EXETER,EX2 8LB

Number:10251510
Status:ACTIVE
Category:Private Limited Company

SCOBWORK PROJECT LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL009715
Status:ACTIVE
Category:Limited Partnership

THE EXECUTIVE CIRCLE LIMITED

12B TESLA COURT INNOVATION WAY,PETERBOROUGH,PE2 6FL

Number:11200086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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