MAGMA TRUSTS & ESTATES LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Director's details changed for Mr Steve Mcmullan on 2025-06-01 |
02/06/252 June 2025 | Director's details changed for Mr Richard Charles Mcneilly on 2025-06-01 |
02/06/252 June 2025 | Director's details changed for Mr David William Nash on 2025-06-01 |
02/06/252 June 2025 | Change of details for Mr David William Nash as a person with significant control on 2025-06-01 |
02/06/252 June 2025 | Registered office address changed from 2 Chamberlain Square Paradise Circus Birmingham B3 3AX United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 2025-06-02 |
02/06/252 June 2025 | Director's details changed for Mr Mark Andrew Tuckwell on 2025-06-01 |
23/02/2523 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
20/02/2520 February 2025 | Satisfaction of charge 094253340002 in full |
20/02/2520 February 2025 | Satisfaction of charge 094253340001 in full |
18/12/2418 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
14/08/2414 August 2024 | Registration of charge 094253340002, created on 2024-08-12 |
03/06/243 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 2024-06-03 |
13/05/2413 May 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-18 |
17/04/2417 April 2024 | Registration of charge 094253340001, created on 2024-04-12 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Change of details for Mr David William Nash as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Change of share class name or designation |
10/01/2410 January 2024 | Particulars of variation of rights attached to shares |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
09/01/249 January 2024 | Memorandum and Articles of Association |
22/12/2322 December 2023 | Appointment of Mr Steve Mcmullan as a director on 2023-12-19 |
22/12/2322 December 2023 | Appointment of Mr Richard Charles Mcneilly as a director on 2023-12-19 |
22/12/2322 December 2023 | Notification of David William Nash as a person with significant control on 2023-12-19 |
22/12/2322 December 2023 | Change of details for Magma Partners Holdings Limited as a person with significant control on 2023-12-19 |
22/12/2322 December 2023 | Termination of appointment of Victoria Jennifer Craig as a director on 2023-12-19 |
22/12/2322 December 2023 | Termination of appointment of Andrew Bryan Wilson as a director on 2023-12-19 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Annual accounts for year ending 18 Dec 2023 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Termination of appointment of Richard Stuart Degge Lodder as a director on 2022-03-24 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN WILSON / 10/11/2018 |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART DEGGE LODDER / 06/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
11/06/1511 June 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
05/02/155 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAGMA TRUSTS & ESTATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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