MACLEOD AND PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

07/12/227 December 2022 Notification of Christopher Macleod as a person with significant control on 2022-12-02

View Document

07/12/227 December 2022 Change of details for Mrs Tara Macleod as a person with significant control on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registered office address changed from 129 Chevening Road London NW6 6DX United Kingdom to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVEXT FROM 26/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MRS TARA M MACLEOD / 20/02/2019

View Document

19/12/1819 December 2018 26/02/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/02/1827 February 2018 CURRSHO FROM 27/02/2017 TO 26/02/2017

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER MACLEOD

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/02/1521 February 2015 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