MACRO (EUROPE) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

29/04/2529 April 2025 Amended audit exemption subsidiary accounts made up to 2024-06-30

View Document

29/04/2529 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Registered office address changed from 155 Moorgate London EC2M 6XB to 46 New Broad Street London EC2M 1JH on 2024-08-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Change of details for Mace Operate Limited as a person with significant control on 2024-05-20

View Document

15/06/2415 June 2024 Certificate of change of name

View Document

04/06/244 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Carolyn Pate as a secretary on 2023-11-01

View Document

03/11/233 November 2023 Registration of charge 068975430001, created on 2023-11-01

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/08/2311 August 2023

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Change of details for Mace Macro Limited as a person with significant control on 2022-01-06

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

02/10/142 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

02/10/142 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS DEBRA ANN WARD

View Document

07/10/137 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

07/10/137 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BRUMBY

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MS ELOISE JANE MANGAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 28/08/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 28/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BAMPTON / 28/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUMBY / 28/08/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF

View Document

22/06/1222 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/118 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON HARTIGAN

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNGS

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 15/01/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY YOUNGS / 06/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 06/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HARTIGAN / 06/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUMBY / 06/05/2010

View Document

08/06/108 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR ROSARIO ABBATE

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MRS ALISON HARTIGAN

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR GARY SPENCER YOUNGS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR JONATHAN MARK HOLMES

View Document

02/06/092 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR CHRISTOPHER ALAN BAMPTON

View Document

06/05/096 May 2009 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