MAGMA ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Notification of Joel Forrester as a person with significant control on 2024-06-01 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
13/05/2413 May 2024 | Appointment of Mr Joel Forrester as a director on 2024-05-13 |
25/04/2425 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/09/238 September 2023 | Change of details for Mr Christopher Reeves as a person with significant control on 2023-07-10 |
08/09/238 September 2023 | Registered office address changed from 36 Withins Hall Road Failsworth Manchester M35 9SA England to 262 Stockport Road Marple Stockport SK6 6EX on 2023-09-08 |
08/09/238 September 2023 | Director's details changed for Mr Christopher Reeves on 2023-07-10 |
07/06/237 June 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
07/06/237 June 2023 | Termination of appointment of John Howard Reeves as a director on 2022-04-22 |
07/06/237 June 2023 | Cessation of John Howard Reeves as a person with significant control on 2022-04-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | COMPANY NAME CHANGED NORTHWEST TELECOM LIMITED CERTIFICATE ISSUED ON 16/06/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/05/1921 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
11/06/1811 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 10 THE WHARF BUSINESS CENTRE LOWER WHARF STREET ASHTON UNDER LYNE LANCS OL6 7PB UNITED KINGDOM |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | DIRECTOR APPOINTED MR CHRISTOPHER REEVES |
23/04/1623 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REEVES |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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