MACAI PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Cancellation of shares. Statement of capital on 2025-07-18 |
| 18/08/2518 August 2025 | Purchase of own shares. |
| 14/05/2514 May 2025 | Termination of appointment of Kevin Michael Finucane as a director on 2025-05-12 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-19 with updates |
| 19/03/2519 March 2025 | Appointment of Mr Toby Alexander Stevenson as a director on 2025-03-10 |
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 08/08/248 August 2024 | Cancellation of shares. Statement of capital on 2024-07-15 |
| 08/08/248 August 2024 | Purchase of own shares. |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/07/248 July 2024 | Registered office address changed from 106 Down Street West Molesey Surrey KT8 2TA to 106 Down Street West Molesey KT8 2TU on 2024-07-08 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 15/01/2415 January 2024 | Amended total exemption full accounts made up to 2023-07-31 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 06/06/236 June 2023 | Cancellation of shares. Statement of capital on 2023-03-17 |
| 01/06/231 June 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
| 31/05/2331 May 2023 | Purchase of own shares. |
| 27/05/2327 May 2023 | Second filing of Confirmation Statement dated 2023-04-20 |
| 20/04/2320 April 2023 | Cessation of Robert Francis James Mcdermott as a person with significant control on 2023-03-31 |
| 20/04/2320 April 2023 | Termination of appointment of Bob Mcdermott as a director on 2023-03-31 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-03-19 with updates |
| 12/04/2312 April 2023 | Purchase of own shares. |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 04/01/214 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
| 22/12/1922 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 31/12/1831 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
| 10/12/1810 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 23/11/1723 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 04/05/174 May 2017 | DIRECTOR APPOINTED MR KEVIN MICHAEL FINUCANE |
| 29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 18/01/1718 January 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 29/03/1629 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 10/01/1610 January 2016 | 31/07/15 TOTAL EXEMPTION FULL |
| 20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 09/02/159 February 2015 | 31/07/14 TOTAL EXEMPTION FULL |
| 02/05/142 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 17/02/1417 February 2014 | 31/07/13 TOTAL EXEMPTION FULL |
| 28/08/1328 August 2013 | DIRECTOR APPOINTED MR ALAN DOWSING |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 03/04/133 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HAWES / 01/01/2013 |
| 30/03/1330 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOB MCDERMOTT / 01/01/2013 |
| 20/02/1320 February 2013 | 31/07/12 TOTAL EXEMPTION FULL |
| 13/12/1213 December 2012 | PREVEXT FROM 31/03/2012 TO 31/07/2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 04/04/124 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 16/12/1116 December 2011 | DIRECTOR APPOINTED MR RIAAN SHIELDS |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/12/1116 December 2011 | DIRECTOR APPOINTED MRS PAMELA JUNE FOX |
| 14/05/1114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/04/117 April 2011 | 01/07/10 STATEMENT OF CAPITAL GBP 200 |
| 07/04/117 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 07/04/117 April 2011 | SECRETARY APPOINTED MRS PAMELA JUNE FOX |
| 19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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