MAGMA PARTNERS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

22/05/2522 May 2025 Registration of charge 103023690007, created on 2025-05-21

View Document

20/02/2520 February 2025 Satisfaction of charge 103023690006 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 103023690005 in full

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

14/08/2414 August 2024 Registration of charge 103023690006, created on 2024-08-12

View Document

04/06/244 June 2024 Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-04

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-18

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

17/04/2417 April 2024 Registration of charge 103023690005, created on 2024-04-12

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Termination of appointment of David Robert Buck as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Michelle Claire Andrews as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of David William Nash as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Luke James Turner as a director on 2023-12-19

View Document

22/12/2322 December 2023 Appointment of Mr Richard Charles Mcneilly as a director on 2023-12-19

View Document

22/12/2322 December 2023 Appointment of Mr Steve Mcmullan as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Paul Charles Orton as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Jonathan Kicks as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Victoria Jennifer Craig as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Andrew Bryan Wilson as a director on 2023-12-19

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Annual accounts for year ending 18 Dec 2023

View Accounts

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

23/11/2323 November 2023 Satisfaction of charge 103023690004 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 103023690002 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 103023690003 in full

View Document

21/11/2321 November 2023 Cessation of Mark Andrew Tuckwell as a person with significant control on 2023-11-08

View Document

21/11/2321 November 2023 Change of details for Magma Partners Group Limited as a person with significant control on 2023-11-09

View Document

21/11/2321 November 2023 Cessation of Mark Andrew Tuckwell as a person with significant control on 2023-11-08

View Document

19/11/2319 November 2023 Notification of Magma Partners Group Limited as a person with significant control on 2023-11-08

View Document

10/11/2310 November 2023 Satisfaction of charge 103023690001 in full

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Statement of capital on 2023-11-09

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Resolutions

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023 Statement of capital on 2023-11-08

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

05/05/225 May 2022 Cancellation of shares. Statement of capital on 2022-03-24

View Document

02/04/222 April 2022 Resolutions

View Document

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

View Accounts

28/03/2228 March 2022 Termination of appointment of Richard Stuart Degge Lodder as a director on 2022-03-24

View Document

23/12/2123 December 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

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 ADOPT ARTICLES 15/10/2020

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MS MICHELLE CLAIRE ANDREWS

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103023690004

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103023690003

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BUCK / 24/05/2019

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN WILSON / 06/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART DEGGE LODDER / 06/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JENNIFER CRAIG / 10/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KICKS / 15/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BUCK / 01/10/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103023690002

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103023690001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW TUCKWELL

View Document

28/06/1728 June 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 02/02/17 STATEMENT OF CAPITAL GBP 10.0000

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DAVID ROBERT BUCK

View Document

09/03/179 March 2017 DIRECTOR APPOINTED LUKE JAMES TURNER

View Document

09/03/179 March 2017 DIRECTOR APPOINTED JONATHAN KICKS

View Document

09/03/179 March 2017 DIRECTOR APPOINTED PAUL CHARLES ORTON

View Document

15/02/1715 February 2017 ADOPT ARTICLES 30/01/2017

View Document

11/02/1711 February 2017 SUB-DIVISION 30/01/17

View Document

31/01/1731 January 2017 STATEMENT BY DIRECTORS

View Document

31/01/1731 January 2017 REDUCE ISSUED CAPITAL 30/01/2017

View Document

31/01/1731 January 2017 SOLVENCY STATEMENT DATED 30/01/17

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 9.00

View Document

29/10/1629 October 2016 21/09/16 STATEMENT OF CAPITAL GBP 10.00

View Document

29/07/1629 July 2016 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