MACROPOLITAN LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

09/12/229 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

06/04/226 April 2022 Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/09/2129 September 2021

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

05/04/195 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

14/02/1714 February 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

22/04/1622 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

24/04/1524 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

03/05/113 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MCHUTCHISON / 16/08/2010

View Document

13/05/1013 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

12/08/0912 August 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/12/0831 December 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARBISON

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 35 PARK LANE LONDON W1K 1RB

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 06/04/06

View Document

21/07/0721 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 45 POPPYFIELDS WAY, BRANTON DONCASTER YORKSHIRE DN3 3UA

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 06/04/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SUB-DIVISION 03/04/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 S-DIV 05/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 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