MAC RESEARCH LTD

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

06/06/256 June 2025 Termination of appointment of John Thomas Ronson as a director on 2025-06-01

View Document

04/02/254 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Sarah Jeanette Walker as a secretary on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075434730001

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075434730002

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075434730001

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE DALE

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS CATHERINE DALE

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JOHN THOMAS RONSON

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MISS SARAH JEANETTE WALKER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED STEPHEN HIGHAM

View Document

23/11/1523 November 2015 08/06/15 STATEMENT OF CAPITAL GBP 20

View Document

12/11/1512 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 SECRETARY APPOINTED CATHERINE DALE

View Document

29/09/1529 September 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 10

View Document

08/06/158 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 10

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 10

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM FIRST FLOOR CUBE BUILDINGS 3 - 5A PARK ROAD LYTHAM ST ANNES LANCS LANCASHIRE FY8 1QX UNITED KINGDOM

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/117 March 2011 CURRSHO FROM 28/02/2012 TO 30/11/2011

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DR MARK CHRISTOPHER DALE

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information