D J MACKAY AND PARTNERS LLP
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-05-31 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Current accounting period shortened from 2023-05-31 to 2023-05-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-05-31 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/08/168 August 2016 | PREVEXT FROM 31/01/2016 TO 31/05/2016 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 2ND FLOOR SUITE 49 BATH STREET GLASGOW G2 2DL |
16/05/1616 May 2016 | LLP MEMBER APPOINTED SABYTA KAUSHAL |
08/03/168 March 2016 | ANNUAL RETURN MADE UP TO 07/01/16 |
07/01/157 January 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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