MACRO INNOVATIONS LTD

Company Documents

DateDescription
31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED DAVID NOAKES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY SMITH

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
LONG MEADOW NEW ROAD MEPAL
ELY
CAMBRIDGESHIRE
CB6 2AP
UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
COMPASS HOUSE CHIVERS WAY
VISION PARK
HISTON
CAMBRIDGESHIRE
CB24 9AD

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
TRINITY HOUSE CAMBRIDGE BUSINESS PARK
COWLEY ROAD
CAMBRIDGE
CB4 0WZ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
UNIT 6 EDINBURGH HOUSE INNOVATION PARK
COWLEY ROAD
CAMBRIDGE
CAMBS
CB4 0DS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 46 OLD FOLKESTONE RD DOVER KENT CT17 9HB UNITED KINGDOM

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NOAKES

View Document

31/03/1231 March 2012 DIRECTOR APPOINTED DR RODNEY JOHN SMITH

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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