MACARI'S LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

23/09/2323 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-02-28 with updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

18/04/2318 April 2023 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACARI / 22/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACARI / 22/06/2017

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MACARI / 22/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MACARI

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK MACARI / 04/05/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACARI / 25/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MACARI / 25/05/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACARI / 25/05/2008

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MACARI / 25/05/2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 92-94 CHARING CROSS RD LONDON WC2H 0BP

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/97

View Document

20/03/9820 March 1998 £ NC 1004/1005 16/12/97

View Document

20/03/9820 March 1998 ALTER MEM AND ARTS 16/12/97

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 16/12/97

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 £ NC 1000/1004 14/12/93

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 14/12/93

View Document

11/01/9411 January 1994 ADOPT MEM AND ARTS 14/12/93

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/09/937 September 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 25/05/91; CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: 122 CHARING CROSS ROAD LONDON WC2H OBE

View Document

31/05/9031 May 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

21/05/8621 May 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

16/09/7016 September 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/09/70

View Document

12/01/6512 January 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PEPHOLME LTD


  • 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