MAGMA WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
02/01/252 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-05 with updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Cessation of Magma Partners Group Limited as a person with significant control on 2023-11-28 |
05/12/235 December 2023 | Notification of Magma Wealth Group Limited as a person with significant control on 2023-11-28 |
21/11/2321 November 2023 | Notification of Magma Partners Group Limited as a person with significant control on 2023-11-13 |
21/11/2321 November 2023 | Cessation of Magma Partners Holdings Limited as a person with significant control on 2023-11-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HINE / 01/06/2018 |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD EDLINGTON BEVAN / 01/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | ADOPT ARTICLES 05/01/2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD EDLINGTON BEVAN / 30/11/2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
09/01/159 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TUCKWELL / 01/11/2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NASH / 01/11/2013 |
14/11/1314 November 2013 | ADOPT ARTICLES 01/11/2013 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM BLOXAM COURT CORPORATION STREET RUGBY CV21 2DU ENGLAND |
06/02/136 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | PREVSHO FROM 31/01/2013 TO 31/03/2012 |
18/04/1218 April 2012 | ADOPT ARTICLES 12/01/2012 |
18/04/1218 April 2012 | 12/01/12 STATEMENT OF CAPITAL GBP 300 |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TUCKWELL / 02/04/2012 |
13/01/1213 January 2012 | DIRECTOR APPOINTED MR MARK ANDREW TUCKWELL |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR DAVID ANDREW HINE |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR JASON RICHARD EDLINGTON BEVAN |
11/01/1211 January 2012 | COMPANY NAME CHANGED MAGMA FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/01/12 |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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