MAGMA MOULDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from Kestrel Park Industrial Estate Burrington Way Plymouth Devon PL5 3LT England to Cardigan House C/O Bevan Buckland Llp, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Alastair James Zucker as a director on 2025-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Satisfaction of charge 081499530005 in full

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr Alastair James Zucker as a director on 2024-06-12

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Change of share class name or designation

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Notification of Brook Mill Group Ltd as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Cessation of Claire Marie Slight as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Cessation of Kieran Donovan as a person with significant control on 2024-01-17

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Memorandum and Articles of Association

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Resolutions

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

02/02/232 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Registered office address changed from Shaftesbury Chapel Union Road Bristol County of Bristol BS2 0LP to Kestrel Park Industrial Estate Burrington Way Plymouth Devon PL5 3LT on 2023-02-01

View Document

01/02/231 February 2023 Satisfaction of charge 081499530007 in full

View Document

01/02/231 February 2023 Appointment of Mr Kieran Donovan as a director on 2023-01-31

View Document

01/02/231 February 2023 Satisfaction of charge 081499530008 in full

View Document

01/02/231 February 2023 Termination of appointment of Robert Law as a director on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Robert Law as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Cessation of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Notification of Kieran Donovan as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Satisfaction of charge 081499530006 in full

View Document

01/02/231 February 2023 Notification of Claire Marie Slight as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Satisfaction of charge 1 in full

View Document

25/01/2325 January 2023 Sub-division of shares on 2023-01-10

View Document

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

View Accounts

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

18/02/2018 February 2020 CESSATION OF BGF GP LIMITED AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP)

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / BUSINESS GROWTH FUND / 01/10/2017

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081499530008

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081499530007

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081499530006

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

09/12/139 December 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081499530005

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081499530003

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081499530004

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR ROBERT LAW

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED BART 399 LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR BART MANAGEMENT LIMITED

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDSWORTH

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THRINGS LLP THE PARAGON COUNTERSLIP BRISTOL COUNTY OF BRISTOL BS1 6BX

View Document

19/07/1219 July 2012 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