MAGMA STRUCTURES BP LIMITED - PORTSMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-10-15 View Report
Accounts. Accounts type total exemption full. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Accounts. Accounts type total exemption full. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2018-10-16 View Report
Accounts. Accounts type small. 2018-09-20 View Report
Officers. Termination date: 2018-04-05. Officer name: Michael Andrew Boyd. 2018-04-05 View Report
Officers. Officer name: Michael Andrew Boyd. Termination date: 2018-04-05. 2018-04-05 View Report
Resolution. Description: Resolutions. 2018-01-22 View Report
Capital. Capital name of class of shares. 2018-01-12 View Report
Officers. Officer name: Mr Andrew Shaw. Appointment date: 2017-12-29. 2018-01-02 View Report
Persons with significant control. Psc name: Structures Group Limited. Notification date: 2017-12-29. 2018-01-02 View Report
Persons with significant control. Psc name: Magma Global Limited. Cessation date: 2017-12-29. 2018-01-02 View Report
Capital. Description: Statement by Directors. 2017-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2017-12-29 View Report
Insolvency. Description: Solvency Statement dated 22/12/17. 2017-12-29 View Report
Resolution. Description: Resolutions. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-10-27 View Report
Accounts. Accounts type full. 2017-08-31 View Report
Accounts. Accounts type full. 2016-11-06 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Officers. Officer name: Clive Johnson. Termination date: 2016-10-17. 2016-10-19 View Report
Resolution. Description: Resolutions. 2016-08-08 View Report
Capital. Capital variation of rights attached to shares. 2016-08-08 View Report
Capital. Capital name of class of shares. 2016-08-08 View Report
Officers. Officer name: Jane Elizabeth Turner. Termination date: 2016-08-04. 2016-08-04 View Report
Document replacement. Made up date: 2015-10-14. 2016-08-01 View Report
Document replacement. Made up date: 2014-10-14. 2016-08-01 View Report
Document replacement. Made up date: 2013-09-28. 2016-08-01 View Report
Annual return. Annual return company. 2015-11-10 View Report
Officers. Change date: 2015-01-31. Officer name: Mr Michael Andrew Boyd. 2015-11-10 View Report
Officers. Change date: 2015-01-31. Officer name: Mr Clive Johnson. 2015-11-10 View Report
Accounts. Change account reference date company current extended. 2015-08-04 View Report
Accounts. Accounts type small. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Officers. Appointment date: 2014-08-21. Officer name: Mr Richard Damon Goodman Roberts. 2014-09-16 View Report
Officers. Officer name: Jane Elizabeth Turner. Appointment date: 2014-08-21. 2014-08-28 View Report
Accounts. Accounts type small. 2014-06-02 View Report
Address. Change date: 2014-02-21. Old address: , Building 1000 Lakeside North Harbour, Western Road, Portsmouth, PO6 3EZ, United Kingdom. 2014-02-21 View Report
Officers. Officer name: Mr Michael Andrew Boyd. 2013-11-14 View Report
Capital. Date: 2013-09-23. 2013-10-08 View Report
Capital. Capital allotment shares. 2013-10-08 View Report
Resolution. Description: Resolutions. 2013-10-08 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report