MAGMA WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Cessation of Magma Partners Group Limited as a person with significant control on 2023-11-28

View Document

05/12/235 December 2023 Notification of Magma Wealth Group Limited as a person with significant control on 2023-11-28

View Document

21/11/2321 November 2023 Notification of Magma Partners Group Limited as a person with significant control on 2023-11-13

View Document

21/11/2321 November 2023 Cessation of Magma Partners Holdings Limited as a person with significant control on 2023-11-13

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

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

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HINE / 01/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD EDLINGTON BEVAN / 01/06/2018

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Document

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

View Accounts

20/01/1720 January 2017 ADOPT ARTICLES 05/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD EDLINGTON BEVAN / 30/11/2016

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TUCKWELL / 01/11/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NASH / 01/11/2013

View Document

14/11/1314 November 2013 ADOPT ARTICLES 01/11/2013

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM BLOXAM COURT CORPORATION STREET RUGBY CV21 2DU ENGLAND

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 PREVSHO FROM 31/01/2013 TO 31/03/2012

View Document

18/04/1218 April 2012 ADOPT ARTICLES 12/01/2012

View Document

18/04/1218 April 2012 12/01/12 STATEMENT OF CAPITAL GBP 300

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TUCKWELL / 02/04/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR MARK ANDREW TUCKWELL

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR DAVID ANDREW HINE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR JASON RICHARD EDLINGTON BEVAN

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED MAGMA FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/01/12

View Document

05/01/125 January 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