MACRAME LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

18/08/2418 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/02/233 February 2023 Director's details changed for Mrs Maria Antoinette Moore on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/02/232 February 2023 Secretary's details changed for Mrs Samantha Anne Shaw on 2023-02-02

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MOORE / 19/02/2014

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/01/1320 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/01/128 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANTOINETTE MOORE / 04/02/2010

View Document

13/11/0913 November 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
CONBAR HOUSE
MEAD LANE
HERTFORD
HERTS
SG13 7AP

View Document

14/05/0814 May 2008 SECRETARY APPOINTED SAMANTHA MOORE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MARIA ANTIONETTE MOORE

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JANE PAGE

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY FELICITY PAGE

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information