MACREFRESH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-11 with updates |
| 07/08/257 August 2025 | Termination of appointment of Liam Daniel Heffer as a director on 2025-07-31 |
| 19/05/2519 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/08/2017 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 21/02/1921 February 2019 | DIRECTOR APPOINTED MR LIAM DANIEL HEFFER |
| 04/12/184 December 2018 | CHANGE PERSON AS SECRETARY |
| 03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SUZANNE GOLDSMITH / 03/12/2018 |
| 03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / MS AMY SUZANNE GOLDSMITH / 03/12/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
| 16/05/1816 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
| 11/08/1711 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 02/09/162 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/12/1418 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GOLDSMITH |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/10/1416 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM UNIT 7 FARTHING ROAD EAST IPSWICH SUFFOLK IP1 5AP |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM UNIT 2 THE OLD BOATYARD CULLINGHAM ROAD IPSWICH SUFFOLK IP1 2EG |
| 29/11/1229 November 2012 | 15/10/12 NO CHANGES |
| 17/10/1217 October 2012 | DISS40 (DISS40(SOAD)) |
| 16/10/1216 October 2012 | FIRST GAZETTE |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SUZANNE GOLDSMITH / 17/10/2011 |
| 17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID GOLDSMITH / 17/10/2011 |
| 02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM UNIT 2A RIVERSIDE INDUSTRIAL PARK RAPIER STREET IPSWICH SUFFOLK IP2 8JX ENGLAND |
| 15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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