MAGNA DEVELOPMENTS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-04-30

View Document

04/04/244 April 2024 Appointment of Mr Ciaran Crilly as a director on 2024-03-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/12/2022 December 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRILLY

View Document

08/07/198 July 2019 CESSATION OF ACHESON ELLIOTT AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN CRILLY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

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

View Accounts

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ACHESON ELLIOTT

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN ELLIOTT

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR DAVID CRILLY

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR DAVID CRILLY

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0273800001

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0273800002

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/07/1731 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GAVIN ELLIOTT / 31/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ACHESON ELLIOTT / 31/03/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

21/01/0921 January 2009 31/03/08 ANNUAL ACCTS

View Document

20/01/0920 January 2009 CHANGE OF ARD

View Document

06/05/086 May 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

24/04/0824 April 2008 CHANGE OF DIRS/SEC

View Document

24/04/0824 April 2008 CHANGE OF DIRS/SEC

View Document

26/02/0826 February 2008 15/06/07 ANNUAL ACCTS

View Document

09/02/089 February 2008 CHANGE OF ARD

View Document

11/10/0711 October 2007 31/03/07 ANNUAL ACCTS

View Document

18/07/0718 July 2007 CHANGE OF DIRS/SEC

View Document

18/07/0718 July 2007 CHANGE OF DIRS/SEC

View Document

18/07/0718 July 2007 CHANGE OF DIRS/SEC

View Document

18/07/0718 July 2007 CHANGE OF DIRS/SEC

View Document

04/07/074 July 2007 CERT CHANGE

View Document

04/07/074 July 2007 31/03/05 ANNUAL RETURN SHUTTLE

View Document

04/07/074 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

04/07/074 July 2007 UPDATED MEM AND ARTS

View Document

04/07/074 July 2007 CHNG NAME RES FEE WAIVED

View Document

16/05/0716 May 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

16/01/0716 January 2007 31/03/06 ANNUAL ACCTS

View Document

24/05/0624 May 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

26/01/0626 January 2006 31/03/05 ANNUAL ACCTS

View Document

27/09/0427 September 2004 31/03/04 ANNUAL ACCTS

View Document

04/05/044 May 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

08/12/038 December 2003 31/03/03 ANNUAL ACCTS

View Document

14/04/0314 April 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

25/07/0225 July 2002 31/03/02 ANNUAL ACCTS

View Document

20/04/0220 April 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

09/10/019 October 2001 31/03/01 ANNUAL ACCTS

View Document

25/05/0125 May 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

15/01/0115 January 2001 31/03/00 ANNUAL ACCTS

View Document

12/01/0112 January 2001 CHANGE OF DIRS/SEC

View Document

14/04/0014 April 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

02/12/992 December 1999 31/03/99 ANNUAL ACCTS

View Document

29/03/9929 March 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

20/11/9820 November 1998 31/03/98 ANNUAL ACCTS

View Document

06/05/986 May 1998 RETURN OF ALLOT OF SHARES

View Document

10/04/9810 April 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

05/02/985 February 1998 RETURN OF ALLOT OF SHARES

View Document

13/10/9713 October 1997 31/03/97 ANNUAL ACCTS

View Document

16/06/9716 June 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

23/01/9723 January 1997 31/03/96 ANNUAL ACCTS

View Document

17/05/9617 May 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

11/01/9611 January 1996 31/03/95 ANNUAL ACCTS

View Document

03/05/953 May 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

21/04/9521 April 1995 RETURN OF ALLOT OF SHARES

View Document

17/06/9417 June 1994 31/03/94 ANNUAL ACCTS

View Document

27/04/9427 April 1994 31/03/94 ANNUAL RETURN SHUTTLE

View Document

14/05/9314 May 1993 CHANGE OF DIRS/SEC

View Document

05/05/935 May 1993 CHANGE OF DIRS/SEC

View Document

05/05/935 May 1993 RETURN OF ALLOT OF SHARES

View Document

05/05/935 May 1993 CHANGE OF DIRS/SEC

View Document

05/05/935 May 1993 CHANGE OF DIRS/SEC

View Document

05/05/935 May 1993 CHANGE OF DIRS/SEC

View Document

09/04/939 April 1993 RESOLUTION TO CHANGE NAME

View Document

09/04/939 April 1993 UPDATED MEM AND ARTS

View Document

06/04/936 April 1993 CHANGE OF DIRS/SEC

View Document

31/03/9331 March 1993 PARS RE DIRS/SIT REG OFF

View Document

31/03/9331 March 1993 MEMORANDUM

View Document

31/03/9331 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9331 March 1993 DECLN COMPLNCE REG NEW CO

View Document

31/03/9331 March 1993 ARTICLES

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