MACGLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 New

View Document

21/07/2521 July 2025

View Document

21/07/2521 July 2025

View Document

21/07/2521 July 2025 Statement of capital on 2025-07-21

View Document

21/07/2521 July 2025 Resolutions

View Document

08/05/258 May 2025 Registration of charge 145213520003, created on 2025-05-07

View Document

01/05/251 May 2025 Termination of appointment of Willem Adriaan Kruger as a director on 2025-05-01

View Document

24/04/2524 April 2025 Satisfaction of charge 145213520002 in full

View Document

28/03/2528 March 2025 Registration of charge 145213520002, created on 2025-03-17

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/01/255 January 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

03/12/243 December 2024 Director's details changed for Mr Willem Adriaan Kruger on 2024-12-03

View Document

01/11/241 November 2024 Director's details changed for Mr Steven Richard Cohen on 2024-04-01

View Document

25/09/2425 September 2024 Registration of charge 145213520001, created on 2024-09-16

View Document

17/06/2417 June 2024 Appointment of Mr Louis Lourens Van Niekerk as a director on 2024-06-07

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

17/01/2417 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-28

View Document

11/01/2411 January 2024 Second filing of Confirmation Statement dated 2023-12-01

View Document

15/12/2315 December 2023 Director's details changed for Mr Michael Glen Hewish Honiball on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Steven Richard Cohen as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Registered office address changed from 7th Floor 54 Jermyn Street Mayfair London SW1Y 6LX United Kingdom to 30 Gresham Street London EC2V 7QP on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Tsim Alan Farrington Wharton as a director on 2023-12-12

View Document

13/12/2313 December 2023 Appointment of Mr Willem Adriaan Kruger as a director on 2023-12-12

View Document

13/12/2313 December 2023 Certificate of change of name

View Document

13/12/2313 December 2023 Cessation of Franki Sue Cohen as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Frans Bodenstein as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Louis Lourens Van Niekerk as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Michael Lawrence Davis as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Michael Honiball as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Brian Edward Raftery as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Sheila Iris Samson as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of David Thomas Zakielarz as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of Michael Lawrence Davis as a director on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of Franki Sue Cohen as a director on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of Michael Hilton Hoffman as a director on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of Louis Lourens Van Niekerk as a director on 2023-12-12

View Document

13/12/2313 December 2023 Notification of Macsteel Global Limited as a person with significant control on 2023-12-12

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

07/08/237 August 2023 Appointment of Mr Tsim Wharton as a secretary on 2023-08-01

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

04/01/234 January 2023 Appointment of Sir Michael Lawrence Davis as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Louis Lourens Van Niekerk as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mrs Franki Sue Cohen as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Willem Adriaan Kruger as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Heather Louise Mackenzie-Wright as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Michael Glen Hewish Honiball as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Steven Richard Cohen as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Michael Hilton Hoffman as a director on 2022-12-31

View Document

02/12/222 December 2022 Incorporation

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