MACRO GLOBAL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Confirmation statement made on 2024-11-08 with updates |
20/11/2420 November 2024 | Change of details for Macro Global Group Limited as a person with significant control on 2024-11-08 |
20/11/2420 November 2024 | Change of details for Mr James Robert Knight as a person with significant control on 2024-11-08 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Termination of appointment of Christopher Philip Knight as a director on 2024-11-08 |
12/04/2412 April 2024 | Cessation of Christopher Philip Knight as a person with significant control on 2024-03-27 |
12/04/2412 April 2024 | Notification of Macro Global Group Limited as a person with significant control on 2024-03-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-08 with updates |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
04/04/234 April 2023 | Director's details changed for Mr Christopher Philip Knight on 2023-04-04 |
04/04/234 April 2023 | Notification of Christopher Philip Knight as a person with significant control on 2023-03-07 |
04/04/234 April 2023 | Cancellation of shares. Statement of capital on 2023-03-07 |
04/04/234 April 2023 | Change of details for Mr James Robert Knight as a person with significant control on 2023-03-07 |
03/04/233 April 2023 | Termination of appointment of Jennifer Elsa Knight as a secretary on 2023-03-13 |
03/04/233 April 2023 | Termination of appointment of Jennifer Elsa Knight as a director on 2023-03-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Purchase of own shares. |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Cessation of Jennifer Elsa Knight as a person with significant control on 2021-10-06 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
08/11/218 November 2021 | Cessation of Christopher Philip Knight as a person with significant control on 2021-10-06 |
08/11/218 November 2021 | Notification of James Robert Knight as a person with significant control on 2021-10-06 |
06/11/216 November 2021 | Change of share class name or designation |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 05/11/2019 |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 05/11/2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELSA KNIGHT / 25/11/2015 |
27/05/1627 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | DIRECTOR APPOINTED MRS JENNIFER ELSA KNIGHT |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076410060002 |
14/11/1414 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076410060001 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
30/05/1430 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELSA KNIGHT / 20/05/2014 |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 20/05/2014 |
30/05/1430 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELSA KNIGHT / 30/05/2014 |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT KNIGHT / 20/05/2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
02/12/112 December 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
02/12/112 December 2011 | 21/09/11 STATEMENT OF CAPITAL GBP 430 |
19/05/1119 May 2011 | 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