MACKENZIE (VIVEASH) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr Tajinder Singh Sangha on 2025-04-04

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Accounts

12/04/2312 April 2023 Notification of Viveash Holding Limited as a person with significant control on 2022-10-20

View Document

12/04/2312 April 2023 Cessation of Mackenzie Homes Limited as a person with significant control on 2022-10-20

View Document

06/03/236 March 2023 Notification of Mackenzie Homes Limited as a person with significant control on 2022-08-17

View Document

06/03/236 March 2023 Cessation of Tajinder Singh Sangha as a person with significant control on 2022-08-17

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

03/07/203 July 2020 COMPANY NAME CHANGED MACKENZIE (CUT HEATH) LIMITED CERTIFICATE ISSUED ON 03/07/20

View Document

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/05/178 May 2017 PREVSHO FROM 30/11/2016 TO 30/06/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098852290001

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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