Download leads from Nexok and grow your business. Find out more

Heating Magicians Limited

Documents

Total Documents39
Total Pages133

Filing History

6 November 2023Micro company accounts made up to 31 March 2023
13 October 2023Confirmation statement made on 13 October 2023 with no updates
13 October 2022Confirmation statement made on 13 October 2022 with no updates
14 September 2022Micro company accounts made up to 31 March 2022
13 October 2021Confirmation statement made on 13 October 2021 with no updates
7 October 2021Micro company accounts made up to 31 March 2021
17 October 2020Total exemption full accounts made up to 31 March 2020
13 October 2020Confirmation statement made on 13 October 2020 with no updates
6 November 2019Total exemption full accounts made up to 31 March 2019
14 October 2019Confirmation statement made on 13 October 2019 with no updates
18 December 2018Total exemption full accounts made up to 31 March 2018
13 October 2018Confirmation statement made on 13 October 2018 with no updates
13 October 2017Confirmation statement made on 13 October 2017 with no updates
13 October 2017Confirmation statement made on 13 October 2017 with no updates
11 October 2017Total exemption full accounts made up to 31 March 2017
11 October 2017Total exemption full accounts made up to 31 March 2017
14 October 2016Confirmation statement made on 13 October 2016 with updates
14 October 2016Confirmation statement made on 13 October 2016 with updates
31 May 2016Accounts for a dormant company made up to 31 March 2016
31 May 2016Accounts for a dormant company made up to 31 March 2016
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 October 2015Termination of appointment of Rajinder Shokar as a director on 13 October 2015
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 October 2015Termination of appointment of Rajinder Shokar as a director on 13 October 2015
2 September 2015Registered office address changed from 22 Dimmock Street Wolverhampton WV4 6HG to 12 Dimmock Street Wolverhampton West Midlands WV4 6HG on 2 September 2015
2 September 2015Registered office address changed from 22 Dimmock Street Wolverhampton WV4 6HG to 12 Dimmock Street Wolverhampton West Midlands WV4 6HG on 2 September 2015
2 September 2015Registered office address changed from 22 Dimmock Street Wolverhampton WV4 6HG to 12 Dimmock Street Wolverhampton West Midlands WV4 6HG on 2 September 2015
14 August 2015Registered office address changed from 22 Oaken Hurst Avenue Hawkesyard Rugeley Staffs WS15 1RG to 22 Dimmock Street Wolverhampton WV4 6HG on 14 August 2015
14 August 2015Registered office address changed from 22 Oaken Hurst Avenue Hawkesyard Rugeley Staffs WS15 1RG to 22 Dimmock Street Wolverhampton WV4 6HG on 14 August 2015
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
14 August 2015Appointment of Mr Vickrant Sanghera as a director on 14 August 2015
14 August 2015Appointment of Mr Vickrant Sanghera as a director on 14 August 2015
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
24 April 2015Accounts for a dormant company made up to 31 March 2015
24 April 2015Accounts for a dormant company made up to 31 March 2015
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing