MAGIC SOFTWARE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/01/2520 January 2025 Appointment of Mr Gaurav Vasudev as a director on 2025-01-15

View Document

03/01/253 January 2025 Director's details changed for Mr Akhtar Hussain Kamdar on 2025-01-02

View Document

02/01/252 January 2025 Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 1 Doughty Street London WC1N 2PH on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Sumit Bansal on 2025-01-02

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/12/242 December 2024 Withdrawal of a person with significant control statement on 2024-12-02

View Document

02/12/242 December 2024 Notification of Sandeep Sahai as a person with significant control on 2017-03-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/03/2418 March 2024 Cessation of Arjun Malhotra as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Cessation of Sandeep Sahai as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Notification of a person with significant control statement

View Document

07/02/247 February 2024 Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom to Lynton House 7-12,Tavistock Square London WC1H 9LT on 2024-02-07

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Termination of appointment of Anuraj Soni as a director on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARJUN MALHOTRA

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP SAHAI

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company