MAGMA GRANITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Registered office address changed from 23 Hartwood Way Sealand Industrial Estate Chester Cheshire CH1 4NT United Kingdom to 23 Hartford Way Sealand Industrial Estate Chester Cheshire CH1 4NT on 2024-04-24 |
16/04/2416 April 2024 | Change of details for Mr Andrew Stephen Parry as a person with significant control on 2024-03-23 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
18/04/2318 April 2023 | Registered office address changed from Unit 16 Drome Road Deeside Industrial Park Deeside CH5 2NY United Kingdom to 23 Hartwood Way Sealand Industrial Estate Chester Cheshire CH1 4NT on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CESSATION OF MICHAEL ALEXANDER PARRY AS A PSC |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER PARRY / 18/05/2019 |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PARRY / 18/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX UNITED KINGDOM |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/05/1624 May 2016 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
19/05/1619 May 2016 | 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