MISS MACAROON GROUP LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

29/07/2529 July 2025 NewAppointment of Mrs Julie Davis as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewAppointment of Ms Bethan Lucy Nicola Sadler as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewAppointment of Ms Joanna Kay Rayson as a director on 2025-07-28

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

06/06/246 June 2024 Appointment of Mr Simon Christopher Ward as a director on 2024-06-06

View Document

30/04/2430 April 2024 Termination of appointment of Helen Anne Briant as a director on 2024-04-22

View Document

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

View Accounts

04/03/244 March 2024 Appointment of Mrs Susanne Michelle Evans as a director on 2024-03-04

View Document

27/02/2427 February 2024 Termination of appointment of Emma Claire Browning as a director on 2024-02-27

View Document

16/08/2316 August 2023 Termination of appointment of Sharon Elaine Bell as a director on 2023-08-16

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Register inspection address has been changed from 10 Miller Street Birmingham West Midlands B6 4NF England to 10 Octagon Business Park Miller Street Birmingham West Midlands B6 4NH

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

19/07/2319 July 2023 Appointment of Mr Scott David Haberton as a director on 2023-06-20

View Document

19/07/2319 July 2023 Appointment of Miss Julia Graves as a director on 2023-07-18

View Document

19/07/2319 July 2023 Appointment of Mrs Emma Claire Browning as a director on 2023-06-20

View Document

14/04/2314 April 2023 Registered office address changed from C/O Rosie Ginday 10 Miller Street Birmingham B6 4NF England to 10 Octagon Business Park Miller Street Birmingham B6 4NH on 2023-04-14

View Document

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

View Accounts

28/02/2328 February 2023 Termination of appointment of Natasha Eden as a director on 2023-02-28

View Document

21/10/2221 October 2022 Satisfaction of charge 097018540001 in full

View Document

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

View Accounts

29/09/2129 September 2021 Appointment of Ms Sharon Elaine Bell as a director on 2021-09-13

View Document

29/09/2129 September 2021 Appointment of Mr David James Cartwright as a director on 2021-09-13

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

29/06/2129 June 2021 Termination of appointment of William Daniel Shepherd as a director on 2021-06-21

View Document

29/06/2129 June 2021 Termination of appointment of David Edwin Clarke as a director on 2021-06-21

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 DIRECTOR APPOINTED MRS NATASHA EDEN

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS HELEN BRIANT

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA EDEN

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MS ROSIE KAUR GINDAY / 22/07/2019

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MS NATASHA CHARLOTTE EDEN

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN THORPE

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR BENJAMIN NICHOLAS HARDING

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR SATVIR PAUL BUNGAR

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLANT

View Document

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

View Accounts

10/10/1810 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE PAGGETT

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MS ROSIE KAUR GINDAY / 23/07/2018

View Document

23/07/1823 July 2018 SAIL ADDRESS CHANGED FROM: ESPARK 2 ST PHILIP'S PLACE BIRMINGHAM WEST MIDLANDS B3 2RB

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE KAUR GINDAY / 23/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

08/06/178 June 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 25 HOCKLEY PORT BUSINESS CENTRE, ALL SAINTS STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 7RL UNITED KINGDOM

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE KAUR GINDAY / 08/05/2016

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VOUSDEN

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON PLANT / 19/09/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

27/05/1627 May 2016 SAIL ADDRESS CREATED

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

20/04/1620 April 2016 ALTER ARTICLES 07/03/2016

View Document

20/04/1620 April 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097018540001

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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