MACC LIVING LTD

Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Change of details for Dr Nazim Haiderali Nathani as a person with significant control on 2023-06-20

View Document

27/07/2327 July 2023 Termination of appointment of Sanjay Kumar Agarwal as a director on 2023-06-20

View Document

27/07/2327 July 2023 Cessation of Sanjay Kumar Agarwal as a person with significant control on 2023-06-20

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

14/04/2314 April 2023 Satisfaction of charge 100975020009 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 100975020008 in full

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/03/223 March 2022 Registered office address changed from 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England to 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from PO Box B15 1RP 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England to 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 2022-03-03

View Document

02/03/222 March 2022 Registered office address changed from 23 Yelverton Drive Birmingham West Midlands B15 3NT England to PO Box B15 1RP 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 2022-03-02

View Document

09/07/219 July 2021 Registration of charge 100975020013, created on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020007

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020005

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100975020012

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020003

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020004

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020010

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020011

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100975020011

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100975020010

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100975020009

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100975020008

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020006

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100975020007

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020001

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100975020002

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100975020003

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100975020004

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100975020006

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100975020005

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100975020002

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100975020001

View Document

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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