MACRO ASSEMBLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

07/11/247 November 2024 Registered office address changed from 4 Arkwright Road South Croydon Surrey CR2 0LD England to Suit B Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2024-11-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-10-19 with updates

View Document

05/04/235 April 2023 Cancellation of shares. Statement of capital on 2023-03-21

View Document

05/04/235 April 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Statement of capital on 2023-03-21

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMAKSHU ARVINDBHAI PATEL / 27/10/2020

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LITMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 08/08/18 STATEMENT OF CAPITAL GBP 77441.36

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE GARSTON

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JONATHAN MARK STOCKDALE

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SECOND FILING FOR FORM TM01

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR HIMAKSHU ARVINDBHAI PATEL

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS LOGAN

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON

View Document

11/03/1511 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 84102.36

View Document

11/03/1511 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 79512.36

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

05/02/155 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 68982.36

View Document

05/02/155 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 66621.34

View Document

28/01/1528 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 65673.34

View Document

27/01/1527 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 62421.79

View Document

19/12/1419 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 57424.7

View Document

19/12/1419 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 61143.79

View Document

16/12/1416 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 54229.45

View Document

16/12/1416 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 55938.7

View Document

12/11/1412 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 53553.45

View Document

12/11/1412 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 50393.67

View Document

31/10/1431 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 49128.67

View Document

31/10/1431 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 46992.06

View Document

23/10/1423 October 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD GARSTON / 17/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED LITMAN / 17/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LOGAN / 17/10/2014

View Document

01/10/141 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 46143.06

View Document

30/09/1430 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 43298.98

View Document

18/08/1418 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 42156.98

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/06/1410 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 35010.47

View Document

09/06/149 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 34032.34

View Document

13/05/1413 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 33645.34

View Document

13/05/1413 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 33643.84

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JOHN BOYD CARSON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR DENIS LOGAN

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY MYRA LITMAN

View Document

01/05/141 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 31318.93

View Document

01/05/141 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 31396.28

View Document

30/04/1430 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 23985.88

View Document

24/04/1424 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 20968.29

View Document

24/04/1424 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 21040.88

View Document

24/04/1424 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 3794

View Document

17/04/1417 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1417 April 2014 ADOPT ARTICLES 31/03/2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STOCKDALE

View Document

08/04/148 April 2014 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATS

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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