MAC MODELS LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
23/02/2523 February 2025 | Registered office address changed from Cmj Accountancy Ltd Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ United Kingdom to 13 Hilbre Road West Kirby Wirral CH48 3HA on 2025-02-23 |
09/04/249 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from 17a Newman Street 3rd Floor Soho W1T 1PB England to Cmj Accountancy Ltd Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 2023-03-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
21/03/2321 March 2023 | Change of details for Miss Hannah Porter as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Miss Hannah Charlotte Porter on 2023-03-21 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 199 WARDOUR STREET LONDON W1F 8JP ENGLAND |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MISS HANNAH PORTER / 15/12/2019 |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
15/06/1815 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH PORTER / 31/01/2017 |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 21A ECKSTEIN ROAD LONDON SW11 1QE ENGLAND |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
18/03/1518 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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