MAGMA ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Notification of Joel Forrester as a person with significant control on 2024-06-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Joel Forrester as a director on 2024-05-13

View Document

25/04/2425 April 2024 Certificate of change of name

View Document

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

View Accounts

08/09/238 September 2023 Change of details for Mr Christopher Reeves as a person with significant control on 2023-07-10

View Document

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

View Document

08/09/238 September 2023 Director's details changed for Mr Christopher Reeves on 2023-07-10

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Termination of appointment of John Howard Reeves as a director on 2022-04-22

View Document

07/06/237 June 2023 Cessation of John Howard Reeves as a person with significant control on 2022-04-22

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED NORTHWEST TELECOM LIMITED CERTIFICATE ISSUED ON 16/06/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER REEVES

View Document

23/04/1623 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REEVES

View Document

19/03/1519 March 2015 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