MAGMA AUDIT LLP

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 2 Chamberlain Square Paradise Circus Birmingham B3 3AX United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mrs Victoria Jennifer Craig as a person with significant control on 2025-06-01

View Document

02/06/252 June 2025 Member's details changed for Mrs Victoria Jennifer Craig on 2025-06-01

View Document

20/02/2520 February 2025 Satisfaction of charge OC3700860001 in full

View Document

20/02/2520 February 2025 Satisfaction of charge OC3700860002 in full

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

14/08/2414 August 2024 Registration of charge OC3700860002, created on 2024-08-12

View Document

03/06/243 June 2024 Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-03

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-18

View Document

17/04/2417 April 2024 Registration of charge OC3700860001, created on 2024-04-12

View Document

07/02/247 February 2024 Notification of Victoria Jennifer Craig as a person with significant control on 2022-03-04

View Document

10/01/2410 January 2024 Change of details for Magma Partners Limited as a person with significant control on 2024-01-10

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Annual accounts for year ending 18 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Termination of appointment of Richard Stuart Degge Lodder as a member on 2022-03-24

View Document

28/03/2228 March 2022 Cessation of Richard Stuart Degge Lodder as a person with significant control on 2022-03-24

View Document

28/03/2228 March 2022 Appointment of Mrs Victoria Jennifer Craig as a member on 2022-03-24

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD STUART DEGGE LODDER / 07/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD STUART DEGGE LODDER / 06/11/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MAGMA PARTNERS LIMITED / 06/04/2016

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/154 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEWCO SEPTEMBER 2013 LIMITED / 01/11/2013

View Document

04/12/154 December 2015 ANNUAL RETURN MADE UP TO 23/11/15

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1410 December 2014 ANNUAL RETURN MADE UP TO 23/11/14

View Document

11/08/1411 August 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1412 June 2014 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 23/11/13

View Document

14/11/1314 November 2013 CORPORATE LLP MEMBER APPOINTED NEWCO SEPTEMBER 2013 LIMITED

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, LLP MEMBER MAGMA PARTNERS LLP

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU ENGLAND

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

07/12/127 December 2012 ANNUAL RETURN MADE UP TO 23/11/12

View Document

07/12/127 December 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ROCKPIN LLP / 29/11/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR ENGLAND

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED ROCKPIN AUDIT LLP CERTIFICATE ISSUED ON 29/11/11

View Document

23/11/1123 November 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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