SEEIT MAGMA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Purvi Sapre as a director on 2024-12-31

View Document

11/11/2411 November 2024 Appointment of Mr Fuaad Noor Khan as a director on 2024-11-01

View Document

11/11/2411 November 2024 Appointment of Mr Ben Richard Glenton Griffiths as a director on 2024-11-01

View Document

30/08/2430 August 2024 Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

16/04/2416 April 2024 Appointment of Jtc (Uk) Limited as a secretary on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

29/03/2329 March 2023 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01

View Document

29/03/2329 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-09-22

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

05/04/225 April 2022 Certificate of change of name

View Document

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

View Accounts

14/12/2114 December 2021 Appointment of Ms Purvi Sapre as a director on 2021-07-05

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / SEEIT HOLDCO LIMITED / 22/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 166 PICCADILLY LONDON LONDON W1J 9EF UNITED KINGDOM

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEIT HOLDCO LIMITED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MUTHU

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAXWELL

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MILES BARRINGTON ALEXANDER

View Document

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

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/03/1826 March 2018 COMPANY RESTORED ON 26/03/2018

View Document

26/09/1726 September 2017 STRUCK OFF AND DISSOLVED

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PULLAN

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR DAVID OLIVER MAXWELL

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JOSEPH MUTHU

View Document

08/08/158 August 2015 COMPANY NAME CHANGED EECO PLATFORM NO. 1 LTD CERTIFICATE ISSUED ON 08/08/15

View Document

23/04/1523 April 2015 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