MACS SCAFF LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Director's details changed for Mr Callum Mcallister on 2025-02-28 |
04/03/254 March 2025 | Change of details for Mr Callum Mcallister as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to 79 Lancaster Road Chafford Hundred Grays Essex RM16 6EA on 2025-02-28 |
24/12/2424 December 2024 | Confirmation statement made on 2024-11-10 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-11-30 |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
04/12/234 December 2023 | Confirmation statement made on 2023-11-10 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/11/2211 November 2022 | Incorporation |
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