MACROFT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

27/06/2427 June 2024 Declaration of solvency

View Document

22/06/2422 June 2024 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2024-06-22

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

08/02/248 February 2024 Termination of appointment of Mandy Laura Isaacs as a director on 2024-01-04

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/02/2121 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM C/O PEMBURY ACCOUNTANTS LIMITED SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND

View Document

04/01/204 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM BROOK POINT 1412 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ISAACS / 13/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY LAURA ISAACS / 13/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ISAACS / 13/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 4 RAEBURN CLOSE LONDON NW11 6UE

View Document

07/04/097 April 2009 COMPANY NAME CHANGED ISAACS & CO LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 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