MACRON GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Ronald Thomas Sullivan on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Ronald Thomas Sullivan as a person with significant control on 2025-02-25

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

15/03/2315 March 2023 Change of name notice

View Document

15/03/2315 March 2023 Certificate of change of name

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Director's details changed for Miss Meryl Ross Macdonald on 2021-09-13

View Document

13/10/2113 October 2021 Change of details for Miss Meryl Ross Macdonald as a person with significant control on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 199

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD THOMAS SULLIVAN / 29/11/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD THOMAS SULLIVAN / 29/11/2019

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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