MACROCYBER ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT

View Document

15/04/2015 April 2020 SAIL ADDRESS CREATED

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BAYODE TOKUNBO HAMBOLU / 08/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MANJASE BANDA HAMBOLU

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS MANJASE BANDA HAMBOLU

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY ONLINE REGISTRARS LIMITED

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 32 LINDSEY RD LUTON BEDFORDSHIRE LU2 9SR

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BAYODE TOKUNBO HAMBOLU / 13/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/151 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 DIRECTOR APPOINTED MR BAYODE TOKUNBO HAMBOLU

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MANJASE BANDA

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/02/1225 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANJASE BANDA / 22/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE REGISTRARS LIMITED / 15/11/2009

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 32 LINDSEY RD LUTON BEDS LU2 9SR

View Document

03/06/093 June 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 16 LEYGREEN CLOSE LUTON BEDFORDSHIRE LU2 0SQ

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJASE BANDA / 02/06/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 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