MACRO GROUP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

12/12/2412 December 2024 Group of companies' 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

11/06/2411 June 2024 Change of details for Macro Group Limited as a person with significant control on 2024-05-29

View Document

31/05/2431 May 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

29/05/2429 May 2024 Certificate of change of name

View Document

29/05/2429 May 2024 Change of name notice

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

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

View Document

07/11/237 November 2023 Notification of Macro Group Limited as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Mace Limited as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Mark Peter Reynolds as a director on 2023-11-01

View Document

03/11/233 November 2023 Registration of charge 044498110004, created on 2023-11-01

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Change of name notice

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MACE LIMITED / 06/04/2016

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MISS CAROLYN PATE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY ELOISE MANGAN

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBRA WARD

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

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

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYCROFT

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR MARK PETER REYNOLDS

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

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 STEPHEN GERARD PYCROFT / 28/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012

View Document

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

View Document

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

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUMBY / 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 ROSARIO ABBATE / 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

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART

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

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ANDREW MICHAEL SMART

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE HEATH

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: ATELIER HOUSE 64 PRATT STREET CAMDEN LONDON NW1 0LF

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 COMPANY NAME CHANGED WILSCO 400 LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 03/09/02

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 £ NC 1000/22222 03/09/

View Document

19/09/0219 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0219 September 2002 SUB DIVISION 03/09/02

View Document

19/09/0219 September 2002 S-DIV 03/09/02

View Document

19/08/0219 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 S366A DISP HOLDING AGM 15/06/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 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