MAGMA GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mrs Brenda Janette Mennie on 2025-06-03

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 065288200004

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 065288200005

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registration of charge 065288200005, created on 2023-06-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

19/05/2219 May 2022 Satisfaction of charge 065288200003 in full

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-05-11

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

03/05/223 May 2022 Director's details changed for Mrs Brenda Janette Mennie on 2022-05-03

View Document

29/04/2229 April 2022 Appointment of Mrs Brenda Janette Mennie as a director on 2022-04-25

View Document

29/04/2229 April 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Register inspection address has been changed to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

26/10/2126 October 2021 Termination of appointment of Mark Gunnar Bryant as a director on 2021-10-13

View Document

19/10/2119 October 2021 Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 2021-10-13

View Document

19/10/2119 October 2021 Appointment of Mrs Helen Urquhart as a director on 2021-10-13

View Document

19/10/2119 October 2021 Appointment of Mr Will Davie as a director on 2021-10-13

View Document

19/10/2119 October 2021 Notification of Technip-Coflexip Uk Holdings Limited as a person with significant control on 2021-10-13

View Document

19/10/2119 October 2021 Withdrawal of a person with significant control statement on 2021-10-19

View Document

18/10/2118 October 2021 Termination of appointment of Michael Andrew Boyd as a secretary on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Jonathan David Landes as a director on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Jonas Jonhede as a director on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Martin Court as a director on 2021-10-13

View Document

18/10/2118 October 2021 Appointment of Brenda Mennie as a secretary on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Jens Christian Mathiesen as a director on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Charles Alexander Tavner as a director on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Dik Jeffrey Van Steenbergen as a director on 2021-10-13

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-12

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 8603669.37

View Document

20/06/1920 June 2019 ALTER ARTICLES 05/06/2019

View Document

20/06/1920 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 NOTIFICATION OF PSC STATEMENT ON 20/12/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF AZIMUTH ENERGY PARTNERS GP III LP AS A PSC

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR JUSTIN ROUNCE

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR HALLVARD HASSELKNIPPE

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR CHARLES ALEXANDER TAVNER

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE HOFFMANN

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKEE

View Document

02/05/182 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 14792475.51

View Document

02/05/182 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 6220767.55

View Document

27/04/1827 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/1827 April 2018 AUTH TO ALLOT 18/02/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR BARRY ALLEN GLICKMAN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR HALLVARD HASSELKNIPPE

View Document

19/04/1819 April 2018 SOLVENCY STATEMENT DATED 18/04/18

View Document

19/04/1819 April 2018 STATEMENT BY DIRECTORS

View Document

19/04/1819 April 2018 REDUCE ISSUED CAPITAL 18/04/2018

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 8603674.05

View Document

23/03/1823 March 2018 31/10/13 STATEMENT OF CAPITAL GBP 4145603.81

View Document

26/01/1826 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

07/11/177 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 4619172.55

View Document

11/10/1711 October 2017 ADOPT ARTICLES 05/10/2017

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/166 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 ADOPT ARTICLES 23/09/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MARTIN COURT

View Document

28/09/1628 September 2016 23/09/16 STATEMENT OF CAPITAL GBP 4475628.81

View Document

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 4475627.81

View Document

04/08/154 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

07/04/157 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 4405482.81

View Document

01/04/151 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR MARK GUNNAR BRYANT

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBSON

View Document

16/01/1516 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 4335336.81

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR JONAS JONHEDE

View Document

02/12/142 December 2014 ADOPT ARTICLES 13/11/2014

View Document

02/12/142 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 4300072.81

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SIBSON / 20/12/2012

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EZ UNITED KINGDOM

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1318 November 2013 ADOPT ARTICLES 31/10/2013

View Document

30/09/1330 September 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/09/1310 September 2013 AUDITOR'S RESIGNATION

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

17/04/1317 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 4174654.81

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 4395603.81

View Document

09/01/139 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 3866403.81

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MIKE SIBSON

View Document

08/01/138 January 2013 ADOPT ARTICLES 20/12/2012

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1212 December 2012 16/01/12 STATEMENT OF CAPITAL GBP 816399.81

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED PHILIPPE HOFFMANN

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EZ UNITED KINGDOM

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 01/04/11 STATEMENT OF CAPITAL GBP 816193.82

View Document

18/08/1118 August 2011 04/07/11 STATEMENT OF CAPITAL GBP 816283.48

View Document

24/06/1124 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 81619382

View Document

21/06/1121 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 81619382

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER WILLIAM JONES / 01/03/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR JENS CHRISTIAN MATHIESEN

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR DIK JEFFREY VAN STEENBERGEN

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR. STEVE HATTON

View Document

03/12/103 December 2010 DIRECTOR APPOINTED DR. JAMES WILLIAM BUCKEE

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MR. MICHAEL ANDREW BOYD

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA JONES

View Document

26/11/1026 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 816165.15

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM UNIT 6 & 7 COMPASS POINT ENSIGN WAY, HAMBLE SOUTHAMPTON S034 4RA ENGLAND

View Document

13/09/1013 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 2833.15

View Document

13/09/1013 September 2010 SUB-DIVISION 02/09/10

View Document

13/09/1013 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 802834.15

View Document

13/09/1013 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 1

View Document

19/04/1019 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER WILLIAM JONES / 10/03/2010

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED EINN LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM UNIT 6 AND 7 COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO34 4RA

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED INSENSYS YACHT MASTS LIMITED CERTIFICATE ISSUED ON 12/01/09

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

28/08/0828 August 2008 SECRETARY APPOINTED VICTORIA JONES

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MARTIN JONES

View Document

10/03/0810 March 2008 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