MACRO FINANCE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-15 |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
15/10/2415 October 2024 | Annual accounts for year ending 15 Oct 2024 |
07/10/247 October 2024 | Change of details for Mrd Besarani as a person with significant control on 2017-07-01 |
04/09/244 September 2024 | Change of details for Mr Besarani as a person with significant control on 2017-09-15 |
04/09/244 September 2024 | Change of details for Mrd Besarani as a person with significant control on 2017-04-10 |
04/09/244 September 2024 | Change of details for Mrd Besarani as a person with significant control on 2019-09-15 |
19/08/2419 August 2024 | Change of details for Mr Besarani as a person with significant control on 2021-08-06 |
19/08/2419 August 2024 | Change of details for Diyar Besarani as a person with significant control on 2021-08-07 |
19/08/2419 August 2024 | Change of details for Mr Besarani as a person with significant control on 2021-06-04 |
19/08/2419 August 2024 | Change of details for Mr Mr Besarani as a person with significant control on 2021-08-07 |
17/08/2417 August 2024 | Director's details changed for Mr Diyar Besarani on 2021-08-06 |
22/07/2422 July 2024 | Director's details changed for Mr Mrd Besarani on 2023-05-05 |
18/07/2418 July 2024 | Change of details for Mrd Besarani as a person with significant control on 2023-02-01 |
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 |
09/07/249 July 2024 | Micro company accounts made up to 2023-10-15 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
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 |
15/10/2315 October 2023 | Annual accounts for year ending 15 Oct 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
26/05/2326 May 2023 | Director's details changed for Diyar Besarani on 2020-03-21 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-10-15 |
26/05/2326 May 2023 | Director's details changed for Diyar Besarani on 2020-03-21 |
15/10/2215 October 2022 | Annual accounts for year ending 15 Oct 2022 |
15/10/2115 October 2021 | Annual accounts for year ending 15 Oct 2021 |
17/07/2117 July 2021 | Termination of appointment of Mo Zana as a director on 2021-07-06 |
17/07/2117 July 2021 | Termination of appointment of Ni Ahmad as a secretary on 2021-07-06 |
17/07/2117 July 2021 | Micro company accounts made up to 2020-10-15 |
23/06/2123 June 2021 | Appointment of Mo Zana as a director on 2021-06-23 |
23/06/2123 June 2021 | Appointment of Ni Ahmad as a secretary on 2021-06-23 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
15/10/2015 October 2020 | Annual accounts for year ending 15 Oct 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 15/10/19 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 20 TILLERY STREET ABERTILLERY NP13 1HT WALES |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 163 EASTCOMBE AVENUE LONDON SE7 7LH ENGLAND |
15/10/1915 October 2019 | Annual accounts for year ending 15 Oct 2019 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 15/10/18 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM, 83 DUCIE STREET, MANCHESTER, M1 2JQ |
15/10/1815 October 2018 | Annual accounts for year ending 15 Oct 2018 |
15/07/1815 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 15/10/17 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
15/10/1715 October 2017 | Annual accounts for year ending 15 Oct 2017 |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
22/07/1722 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 15/10/16 |
15/10/1615 October 2016 | Annual accounts for year ending 15 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 15 October 2015 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
15/10/1515 October 2015 | Annual accounts for year ending 15 Oct 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 11 October 2014 |
03/08/153 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
11/10/1411 October 2014 | Annual accounts for year ending 11 Oct 2014 |
15/09/1415 September 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
04/05/144 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DIYAR BESARANI / 30/04/2014 |
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 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 15 October 2013 |
15/10/1315 October 2013 | Annual accounts for year ending 15 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
09/10/139 October 2013 | CURREXT FROM 31/05/2013 TO 15/10/2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | APPOINTMENT TERMINATED, SECRETARY ZANA MUHAMAD |
07/08/127 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
07/08/127 August 2012 | APPOINTMENT TERMINATED, SECRETARY ZANA MUHAMAD |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/08/118 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/08/104 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIYAR BESARANI / 02/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/03/0824 March 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
17/12/0717 December 2007 | DIRECTOR RESIGNED |
25/09/0725 September 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 72 YORK ROAD, LONDON, LONDON, SW11 3QD |
05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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