MAC CC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
28/02/2528 February 2025 | Accounts for a small company made up to 2024-05-31 |
01/08/241 August 2024 | Registration of charge 119768890003, created on 2024-07-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Resolutions |
05/04/245 April 2024 | Cessation of Andrew Nunn as a person with significant control on 2024-04-02 |
05/04/245 April 2024 | Cessation of Magnus Philip Giles Witheat as a person with significant control on 2024-04-02 |
05/04/245 April 2024 | Termination of appointment of Magnus Philip Giles Witheat as a secretary on 2024-04-02 |
05/04/245 April 2024 | Termination of appointment of Andrew Nunn as a director on 2024-04-02 |
05/04/245 April 2024 | Termination of appointment of Magnus Philip Giles Witheat as a director on 2024-04-02 |
05/04/245 April 2024 | Termination of appointment of Yusoff Ghaznavi as a director on 2024-04-02 |
05/04/245 April 2024 | Satisfaction of charge 119768890001 in full |
05/04/245 April 2024 | Notification of Mac Cc Holdings Limited as a person with significant control on 2024-04-02 |
20/03/2420 March 2024 | Registration of charge 119768890002, created on 2024-03-18 |
09/02/249 February 2024 | Accounts for a small company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with updates |
21/02/2321 February 2023 | Change of details for Mr Giles Witheat as a person with significant control on 2023-02-21 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Memorandum and Articles of Association |
12/11/2112 November 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR PHILIP ALBRIGHTON |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR MATTHEW ANTHONY ROBERTS |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR JOSEPH PETER BECKETT |
25/06/2025 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119768890001 |
05/09/195 September 2019 | ADOPT ARTICLES 24/07/2019 |
05/09/195 September 2019 | 24/07/19 STATEMENT OF CAPITAL GBP 200000 |
05/08/195 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GILES WITHEAT / 02/05/2019 |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WITHEAT / 02/05/2019 |
19/06/1919 June 2019 | DIRECTOR APPOINTED YUSOFF GHAZNAVI |
19/06/1919 June 2019 | DIRECTOR APPOINTED JONATHAN JONES |
19/06/1919 June 2019 | DIRECTOR APPOINTED BARRY JAMES SMITH |
02/05/192 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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