MACROCAPITAL LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Paolo Russo as a director on 2025-08-21

View Document

24/07/2524 July 2025 NewDirector's details changed for Mrs Helen Hanes on 2025-07-16

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

15/12/2415 December 2024 Statement of capital following an allotment of shares on 2023-12-10

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

21/10/2421 October 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

13/12/2313 December 2023 Registered office address changed from 10 Broomwood Road London SW11 6HT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-12-13

View Document

23/10/2323 October 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mrs Eleni Chalikia on 2023-04-20

View Document

19/10/2219 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Full accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/1914 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 380000

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM TEMPO HOUSE 15 FALCON ROAD SUITE 10 LONDON SW11 2PJ UNITED KINGDOM

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 01/10/17 STATEMENT OF CAPITAL GBP 378000

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELENI CHALIKIA / 08/06/2018

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SALEM

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR PAOLO RUSSO

View Document

14/09/1714 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 370000

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM TEMPO HOUSE 15 FALCON ROAD SUITE 33 LONDON SW11 2PJ

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM TEMPO HOUSE 15 FALCON ROAD SUITE 33 LONDON SW11 2PJ ENGLAND

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 19/09/2015

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 19/09/2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENI CHALIKIA / 19/09/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 10 BROOMWOOD ROAD LONDON SW11 6HT ENGLAND

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/11/155 November 2015 SECOND FILING WITH MUD 14/06/15 FOR FORM AR01

View Document

05/11/155 November 2015 SECOND FILING WITH MUD 14/06/14 FOR FORM AR01

View Document

28/09/1528 September 2015 SECOND FILING FOR FORM SH01

View Document

28/09/1528 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 342500

View Document

28/09/1528 September 2015 01/06/14 STATEMENT OF CAPITAL GBP 342500

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM, 34 WYCLIFFE ROAD, LONDON, SW11 5QR

View Document

14/06/1514 June 2015 14/05/15 STATEMENT OF CAPITAL GBP 342500

View Document

14/06/1514 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 02/12/2014

View Document

14/06/1514 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANES / 02/12/2014

View Document

14/06/1514 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

14/06/1514 June 2015 SAIL ADDRESS CHANGED FROM: SUITE D-1ST FLOOR 53 QUEENS GATE GARDENS LONDON SW7 5NF

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 53 QUEENS GATE GARDENS, LONDON, GREATER LONDON, SW7 5NF

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 327000

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAOLO RUSSO

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CEGLIA

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOMENICO LELLIS

View Document

10/04/1310 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 327000

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR PAOLO RUSSO

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR DOMENICO LELLIS

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR GIOVANNI PIO CEGLIA

View Document

05/07/125 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 314000

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR ROBERT DAVID SALEM

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR GIORGIO ROSATI

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MS ELENI CHALIKIA

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR GIORGIO ROSATI

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARP

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHARP / 10/01/2009

View Document

01/06/091 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED NEA CAPITAL LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM, SUITE D QUEENS GATE GARDENS, LONDON, SW7 5NF

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHARP / 16/06/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 47 CHARLES STREET, LONDON, W1J 5EL

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 47 CHARLES STREET, LONDON, W1J 5EL

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 22 MELTON STREET, LONDON, NW1 2BW

View Document

28/06/0728 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 S366A DISP HOLDING AGM 19/01/04

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 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