MAC 62 GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Registered office address changed from Sentinel Accountants Llanover Court Llanover Court Business Park Usk Monmouthshire NP15 1HY Wales to Low Barn Llancayo Court Business Park Usk Monmouthshire NP15 1HY on 2025-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE DIANE MCCONNELL / 04/12/2020

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR EWAN WALKER MCCONNELL / 04/12/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE DIANE MCCONNELL / 04/12/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR EWAN WALKER MCCONNELL / 04/12/2020

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN WALKER MCCONNELL / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIANE MCCONNELL / 06/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM UNIT C NEATH VALE SUPPLIER PARK RESOLVEN NEATH WEST GLAMORGAN SA11 4SR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 08/06/17

View Document

21/06/1721 June 2017 STATEMENT BY DIRECTORS

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 177980.0

View Document

21/06/1721 June 2017 REDUCE ISSUED CAPITAL 08/06/2017

View Document

20/06/1720 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 517980

View Document

16/06/1716 June 2017 ARTICLES OF ASSOCIATION

View Document

16/06/1716 June 2017 ALTER ARTICLES 07/06/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTT JONES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD BURTT-JONES

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/05/1025 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM TY CEFN TREGAGLE PENALLT MONMOUTH MONMOUTHSHIRE NP25 4RX

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BURTT-JONES / 13/04/2010

View Document

21/01/1021 January 2010 PREVEXT FROM 30/04/2009 TO 31/08/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MCCONNELL / 05/05/2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCCONNELL / 05/05/2009

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR RICHARD DEREK JOHN BURTT-JONES

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY EWAN MCCONNELL

View Document

15/10/0715 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED PORTSTREAM LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

13/04/0713 April 2007 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