DOMINIC REYES MAGIC LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-10 View Report
Accounts. Accounts type total exemption full. 2023-03-29 View Report
Confirmation statement. Statement with updates. 2022-08-30 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Confirmation statement. Statement with updates. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Accounts. Accounts type total exemption full. 2020-03-31 View Report
Accounts. Change account reference date company previous shortened. 2019-12-02 View Report
Persons with significant control. Psc name: Mr Dominic Peter Reyes. Change date: 2019-08-13. 2019-08-13 View Report
Officers. Officer name: Mr Dominic Peter Reyes. Change date: 2019-08-13. 2019-08-13 View Report
Officers. Officer name: Mr Dominic Peter Reyes. Change date: 2019-08-13. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Address. Change date: 2019-04-18. New address: Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX. Old address: 57 Solent Road Portsmouth PO6 1HJ England. 2019-04-18 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type micro entity. 2018-02-20 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Officers. Change date: 2017-02-20. Officer name: Mr Dominic Peter Reyes. 2017-02-21 View Report
Officers. Officer name: Mrs Julie Reyes. Appointment date: 2017-02-20. 2017-02-21 View Report
Officers. Termination date: 2017-02-20. Officer name: Caroline Jane Reyes. 2017-02-21 View Report
Address. Old address: Bridge House Bridge Street Southwick Fareham Hampshire PO17 6DZ. Change date: 2017-02-21. New address: 57 Solent Road Portsmouth PO6 1HJ. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type total exemption small. 2013-01-11 View Report
Capital. Capital allotment shares. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type total exemption small. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Accounts. Accounts type total exemption small. 2011-03-10 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Accounts. Accounts type total exemption small. 2010-01-14 View Report
Annual return. Legacy. 2009-08-03 View Report
Officers. Description: Director's change of particulars / dominic reyes / 02/06/2009. 2009-06-02 View Report
Officers. Description: Secretary's change of particulars / caroline reyes / 02/06/2009. 2009-06-02 View Report
Address. Description: Registered office changed on 02/06/2009 from the corner house, forest road denmead waterlooville PO7 6UE. 2009-06-02 View Report
Accounts. Accounts type total exemption small. 2009-02-24 View Report
Annual return. Legacy. 2008-11-14 View Report
Accounts. Accounts type total exemption small. 2008-05-13 View Report
Accounts. Legacy. 2008-03-07 View Report
Annual return. Legacy. 2007-08-13 View Report
Incorporation. Incorporation company. 2006-08-01 View Report