MAGMA DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

12/03/2512 March 2025 Registered office address changed from 117-119 Clerkenwell Road London EC1R 5BY to 29 Shorts Gardens London WC2H 9AP on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Hans-Peter Wahli as a person with significant control on 2024-05-08

View Document

12/03/2512 March 2025 Notification of Marianne Madeleine Wahli as a person with significant control on 2025-01-03

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTOINE WAHLI / 01/07/2017

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONTSERRAT ORTUNO PRATS / 27/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MONTSERRAT ORTUNO PRATS / 09/06/2014

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MONTSERRAT ORTUNO PRATS / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTOINE WAHLI / 09/06/2014

View Document

09/06/149 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MONTSERRAT ORTUNO PRATS / 09/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 AUTHORISED SHARE CAPITAL INCREASED TO £250100 BY THE CREATION OF 200,000 NEW SHARES £1 EACH RANK PARI PASSU WITH EXISTING SHARES 30/03/2013

View Document

29/04/1329 April 2013 30/03/13 STATEMENT OF CAPITAL GBP 250100

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

18/06/1218 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/01/121 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTOINE WAHLI / 12/05/2010

View Document

05/07/105 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 117-119 CLERKENWELL ROAD LONDON EC1R 5BY

View Document

16/05/0716 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 8 EARLHAM STREET LONDON WC2H 9RY

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/06/0618 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 16/02/04

View Document

26/02/0426 February 2004 £ NC 100/50100 16/02/

View Document

26/02/0426 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED MAGMA DISTRIBUTION LTD CERTIFICATE ISSUED ON 26/03/01

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 8 EARLHAM STREET LONDON WC2H 9RY

View Document

09/06/009 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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