MAC GROUP TRADE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Stephen Edward Smith as a director on 2025-05-01

View Document

11/12/2411 December 2024 Registration of charge 135111000002, created on 2024-12-10

View Document

05/11/245 November 2024 Previous accounting period extended from 2024-06-30 to 2024-08-31

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

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

View Accounts

15/08/2415 August 2024 Notification of Mac Group Holdings International Ltd as a person with significant control on 2024-08-07

View Document

13/08/2413 August 2024 Cessation of Stephen Edward Smith as a person with significant control on 2024-08-07

View Document

13/08/2413 August 2024 Cessation of Uk Mg Holdings Ltd as a person with significant control on 2024-08-07

View Document

13/08/2413 August 2024 Appointment of Mr Russell Luke Timothy Cusack as a director on 2024-08-07

View Document

13/08/2413 August 2024 Appointment of Mr William Bishop as a director on 2024-08-07

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

23/05/2423 May 2024 Termination of appointment of Mark Stephen Williams as a director on 2024-05-22

View Document

21/12/2321 December 2023 Registration of charge 135111000001, created on 2023-12-14

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Cessation of Mac Group (Uk) Holdings Ltd as a person with significant control on 2021-07-14

View Document

22/03/2322 March 2023 Notification of Uk Mg Holdings Ltd as a person with significant control on 2021-07-14

View Document

06/12/226 December 2022 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Change of details for Mr Stephen Edward Smith as a person with significant control on 2022-10-10

View Document

06/10/226 October 2022 Change of details for a person with significant control

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Change of details for Custom It (Holdings) Ltd as a person with significant control on 2022-09-27

View Document

29/09/2229 September 2022 Change of details for Custom It (Holdings) Ltd as a person with significant control on 2022-09-26

View Document

29/09/2229 September 2022 Director's details changed for Mr Mark Stephen Williams on 2022-09-26

View Document

29/09/2229 September 2022 Registered office address changed from 4 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to 30 Wall Lane Nantwich Cheshire CW5 5LS on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Change of details for Custom It (Holdings) Ltd as a person with significant control on 2022-02-14

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

30/03/2230 March 2022 Change of details for Custom It (Holdings) Ltd as a person with significant control on 2022-03-22

View Document

30/03/2230 March 2022 Notification of Stephen Edward Smith as a person with significant control on 2022-03-22

View Document

14/02/2214 February 2022 Registered office address changed from 30 Wall Lane Nantwich Cheshire CW5 5LS United Kingdom to 4 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 2022-02-14

View Document

31/01/2231 January 2022 Termination of appointment of Lisa Lloyd-Parry as a director on 2022-01-31

View Document

14/07/2114 July 2021 Incorporation

View Document


More Company Information
Recently Viewed
  • NOVA CARTHAGO LIMITED


  • 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