MACOM CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-08 with updates |
05/02/255 February 2025 | Change of details for Mr Steven Jones as a person with significant control on 2025-02-05 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom to 181 Queen Victoria Street London EC4V 4EG on 2024-02-21 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM ONEEUSTONSQ 40 MELTON STREET LONDON NW1 2FD UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM OPENMILL BUSINESS CENTRE ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W15 1HS |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
13/02/1513 February 2015 | CHANGE PERSON AS DIRECTOR |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | ADOPT ARTICLES 17/03/2008 |
24/01/0824 January 2008 | £ IC 100/51 28/11/07 £ SR 49@1=49 |
24/01/0824 January 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | NEW SECRETARY APPOINTED |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/02/0614 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 96 DUDLEY COURT UPPER BERKELEY STREET LONDON W1H 5QB |
07/03/057 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/03/032 March 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
02/04/012 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0120 February 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
22/11/0022 November 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
14/02/0014 February 2000 | NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | NEW SECRETARY APPOINTED |
14/02/0014 February 2000 | SECRETARY RESIGNED |
14/02/0014 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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