MACRO FINANCE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-15

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

15/10/2415 October 2024 Annual accounts for year ending 15 Oct 2024

View Accounts

07/10/247 October 2024 Change of details for Mrd Besarani as a person with significant control on 2017-07-01

View Document

04/09/244 September 2024 Change of details for Mr Besarani as a person with significant control on 2017-09-15

View Document

04/09/244 September 2024 Change of details for Mrd Besarani as a person with significant control on 2017-04-10

View Document

04/09/244 September 2024 Change of details for Mrd Besarani as a person with significant control on 2019-09-15

View Document

19/08/2419 August 2024 Change of details for Mr Besarani as a person with significant control on 2021-08-06

View Document

19/08/2419 August 2024 Change of details for Diyar Besarani as a person with significant control on 2021-08-07

View Document

19/08/2419 August 2024 Change of details for Mr Besarani as a person with significant control on 2021-06-04

View Document

19/08/2419 August 2024 Change of details for Mr Mr Besarani as a person with significant control on 2021-08-07

View Document

17/08/2417 August 2024 Director's details changed for Mr Diyar Besarani on 2021-08-06

View Document

22/07/2422 July 2024 Director's details changed for Mr Mrd Besarani on 2023-05-05

View Document

18/07/2418 July 2024 Change of details for Mrd Besarani as a person with significant control on 2023-02-01

View Document

09/07/249 July 2024 Registered office address changed from 13 Mfs, 13a High Street Llanhilleth Abertillery NP13 2RB Wales to 13 a High Street Llanhilleth Abertillery NP13 2RB on 2024-07-09

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-10-15

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/05/2428 May 2024 Registered office address changed from 30 Pentwyn Av 30 Pentwyn Avenue Mountain Ash CF45 4YF Wales to 13 Mfs, 13a High Street Llanhilleth Abertillery NP13 2RB on 2024-05-28

View Document

15/10/2315 October 2023 Annual accounts for year ending 15 Oct 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Diyar Besarani on 2020-03-21

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-10-15

View Document

26/05/2326 May 2023 Director's details changed for Diyar Besarani on 2020-03-21

View Document

15/10/2215 October 2022 Annual accounts for year ending 15 Oct 2022

View Accounts

15/10/2115 October 2021 Annual accounts for year ending 15 Oct 2021

View Accounts

17/07/2117 July 2021 Termination of appointment of Mo Zana as a director on 2021-07-06

View Document

17/07/2117 July 2021 Termination of appointment of Ni Ahmad as a secretary on 2021-07-06

View Document

17/07/2117 July 2021 Micro company accounts made up to 2020-10-15

View Document

23/06/2123 June 2021 Appointment of Mo Zana as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Ni Ahmad as a secretary on 2021-06-23

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

15/10/2015 October 2020 Annual accounts for year ending 15 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/10/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 20 TILLERY STREET ABERTILLERY NP13 1HT WALES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 163 EASTCOMBE AVENUE LONDON SE7 7LH ENGLAND

View Document

15/10/1915 October 2019 Annual accounts for year ending 15 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/10/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM, 83 DUCIE STREET, MANCHESTER, M1 2JQ

View Document

15/10/1815 October 2018 Annual accounts for year ending 15 Oct 2018

View Accounts

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/10/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/10/1715 October 2017 Annual accounts for year ending 15 Oct 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/10/16

View Document

15/10/1615 October 2016 Annual accounts for year ending 15 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 15 October 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts for year ending 15 Oct 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 11 October 2014

View Document

03/08/153 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts for year ending 11 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIYAR BESARANI / 30/04/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, MACRO HOUSE, 163 EASTCOMBE, AVENUE, BLACKHEATH, GREATER, LONDON, GREATER LONDON, GREENWICH, SE7 7LH

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 15 October 2013

View Document

15/10/1315 October 2013 Annual accounts for year ending 15 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 CURREXT FROM 31/05/2013 TO 15/10/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY ZANA MUHAMAD

View Document

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY ZANA MUHAMAD

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIYAR BESARANI / 02/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/03/0824 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 72 YORK ROAD, LONDON, LONDON, SW11 3QD

View Document

05/05/055 May 2005 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