MAGMA PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Steve Mcmullan on 2025-06-01

View Document

02/06/252 June 2025 Director's details changed for Mr Mark Andrew Tuckwell on 2025-06-01

View Document

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

View Document

02/06/252 June 2025 Director's details changed for Mr Richard Charles Mcneilly on 2025-06-01

View Document

22/05/2522 May 2025 Registration of charge 086753580004, created on 2025-05-21

View Document

20/02/2520 February 2025 Satisfaction of charge 086753580003 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 086753580002 in full

View Document

13/01/2513 January 2025 Accounts for a small company made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

14/08/2414 August 2024 Registration of charge 086753580003, created on 2024-08-12

View Document

03/06/243 June 2024 Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-03

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-18

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

17/04/2417 April 2024 Registration of charge 086753580002, created on 2024-04-12

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Appointment of Mr Steve Mcmullan as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Michelle Claire Andrews as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Andrew Bryan Wilson as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of David William Nash as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of David Robert Buck as a director on 2023-12-19

View Document

22/12/2322 December 2023 Appointment of Mr Richard Charles Mcneilly as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Victoria Jennifer Craig as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Luke James Turner as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Jonathan Kicks as a director on 2023-12-19

View Document

22/12/2322 December 2023 Termination of appointment of Paul Charles Orton as a director on 2023-12-19

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Annual accounts for year ending 18 Dec 2023

View Accounts

23/11/2323 November 2023 Satisfaction of charge 086753580001 in full

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

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

28/03/2228 March 2022 Termination of appointment of Richard Stuart Degge Lodder as a director on 2022-03-24

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

24/10/2024 October 2020 DIRECTOR APPOINTED MS MICHELLE CLAIRE ANDREWS

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BUCK / 24/05/2019

View Document

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

View Accounts

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

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KICKS / 14/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN WILSON / 06/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART DEGGE LODDER / 06/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JENNIFER CRAIG / 10/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BUCK / 01/10/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGMA PARTNERS HOLDINGS LIMITED

View Document

05/09/175 September 2017 CESSATION OF MARK ANDREW TUCKWELL AS A PSC

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED JONATHAN KICKS

View Document

09/03/179 March 2017 DIRECTOR APPOINTED PAUL CHARLES ORTON

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DAVID ROBERT BUCK

View Document

09/03/179 March 2017 DIRECTOR APPOINTED LUKE JAMES TURNER

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086753580001

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN WILSON / 01/07/2016

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 APPROVE PURCHASE CONTRACT 25/01/2016

View Document

09/02/169 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 105.265

View Document

08/10/158 October 2015 DIRECTOR APPOINTED VICTORIA CRAIG

View Document

08/10/158 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 105.883

View Document

08/10/158 October 2015 SUB-DIVISION 28/09/15

View Document

08/10/158 October 2015 ADOPT ARTICLES 28/09/2015

View Document

14/09/1514 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/09/145 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CURREXT FROM 30/10/2014 TO 31/03/2015

View Document

12/02/1412 February 2014 PREVSHO FROM 30/09/2014 TO 30/10/2013

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/13

View Document

04/11/134 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/134 November 2013 COMPANY NAME CHANGED NEWCO SEPTEMBER 2013 LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

03/09/133 September 2013 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