MACORP LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 20/09/2320 September 2023 | Registered office address changed from 83 Darley Road Liversedge WF15 6QB England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 2023-09-20 |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-05-31 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-09-17 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Compulsory strike-off action has been suspended |
| 17/05/2217 May 2022 | Compulsory strike-off action has been suspended |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-03 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/08/2021 August 2020 | DISS40 (DISS40(SOAD)) |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/12/1917 December 2019 | FIRST GAZETTE |
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT MAKIN / 10/01/2019 |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM THE INNOVATION CENTRE KIRKLEATHAM BUSINESS CENTRE REDCAR CLEVELAND TS10 5SH |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE MAKIN |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 26/04/1826 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES |
| 10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
| 09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 21/07/1621 July 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 28/07/1528 July 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 21/07/1521 July 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/06/152 June 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/06/142 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM THE MILL HOUSE MICKLEY RIPON NORTH YORKSHIRE HG4 3JE ENGLAND |
| 10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW UNITED KINGDOM |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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