MACROCYBER ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-29 |
18/04/2418 April 2024 | Registered office address changed from 32 Lindsay Road Luton Bedfordshire LU2 9SR to 16 Warminster Close Luton LU2 8UJ on 2024-04-18 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/02/215 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT |
15/04/2015 April 2020 | SAIL ADDRESS CREATED |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAYODE TOKUNBO HAMBOLU / 08/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MANJASE BANDA HAMBOLU |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
31/12/1931 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
23/12/1923 December 2019 | DIRECTOR APPOINTED MRS MANJASE BANDA HAMBOLU |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, SECRETARY ONLINE REGISTRARS LIMITED |
23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 32 LINDSEY RD LUTON BEDFORDSHIRE LU2 9SR |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/03/1622 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAYODE TOKUNBO HAMBOLU / 13/03/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/03/151 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | DIRECTOR APPOINTED MR BAYODE TOKUNBO HAMBOLU |
13/02/1313 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MANJASE BANDA |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/02/1225 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MANJASE BANDA / 22/02/2011 |
22/02/1122 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE REGISTRARS LIMITED / 15/11/2009 |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 32 LINDSEY RD LUTON BEDS LU2 9SR |
03/06/093 June 2009 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
03/06/093 June 2009 | LOCATION OF REGISTER OF MEMBERS |
03/06/093 June 2009 | LOCATION OF DEBENTURE REGISTER |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 16 LEYGREEN CLOSE LUTON BEDFORDSHIRE LU2 0SQ |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANJASE BANDA / 02/06/2009 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/03/0728 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
30/03/0630 March 2006 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: ONLINE REGISTRARS LIMITED SUITE 7 3-5 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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