MACORRO PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: HAWTHORNE COTTAGE LUDLOW GREEN, RUSCOMBE STROUD GLOUCESTERSHIRE GL6 6DH UNITED KINGDOM

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MULLEREEN SUSANNA WOOD / 18/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MULLEREEN SUSANNA WOOD / 19/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL GRANT / 19/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM FLAT 1 50 UNDERHILL ROAD LONDON SE22 0QT ENGLAND

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ROOM F21A OLD CONVENT BEECHES GREEN STROUD GLOUCESTERSHIRE GL5 4AD UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM FLAT 1 50 UNDERHILL ROAD LONDON SE22 0QT UNITED KINGDOM

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM C/O ROOM F21A THE OLD CONVENT BEECHES GREEN, WHITESHILL STROUD GLOUCESTERSHIRE GL6 6AD UNITED KINGDOM

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/04/118 April 2011 SAIL ADDRESS CREATED

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM MEADOW VIEW STOCKEND EDGE STROUD GLOUCESTERSHIRE GL6 6PL UNITED KINGDOM

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MIILLEREEN SUSANNA WOOD / 01/01/2010

View Document

21/02/1021 February 2010 REGISTERED OFFICE CHANGED ON 21/02/2010 FROM FLAT 1 50 UNDERHILL ROAD LONDON SE22 0QT

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL GRANT / 18/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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