MAGIC SOFTWARE ENTERPRISES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/11/2326 November 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Amit Mordechay Birk as a secretary on 2021-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 37 BROADHURST GARDENS LONDON NW6 3QT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ARIE KILMAN

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGIC SOFTWARE ENTERPRISES LTD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR EHUD ERTEL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMIT BENTZVI

View Document

15/07/1315 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1219 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR AVIGDOR LUTTINGER

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/07/109 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIT BENTZVI / 29/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVIGDOR LUTTINGER / 29/06/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR APPOINTED GUY BERNSTEIN

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ASSIA

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

19/07/0119 July 2001 £ NC 801000/2801000 29/1

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/98

View Document

29/12/9829 December 1998 NC INC ALREADY ADJUSTED 15/02/98

View Document

29/12/9829 December 1998 £ NC 301000/801000 15/02/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 £ NC 1000/301000 29/12

View Document

17/05/9317 May 1993 NC INC ALREADY ADJUSTED 29/12/92

View Document

17/05/9317 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED MSE UK LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 COMPANY NAME CHANGED SIGNSECTOR LIMITED CERTIFICATE ISSUED ON 05/09/90

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 ALTER MEM AND ARTS 10/07/90

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 29/06/90

View Document

29/06/9029 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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