MAC GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

22/08/2422 August 2024 Registered office address changed from 25 Main Street Staveley Kendal Cumbria LA8 9LU England to Unit 4, Middle of the Mill Middle of the Mill Staveley Mill Yard Staveley Cumbria LA8 9LR on 2024-08-22

View Document

01/08/241 August 2024 Cessation of Mark Meth-Cohn as a person with significant control on 2024-08-01

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

22/05/2322 May 2023 Change of details for Mr Andrew Mark Meth-Cohn as a person with significant control on 2022-09-16

View Document

22/05/2322 May 2023 Director's details changed for Mr Andrew Mark Meth-Cohn on 2022-09-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PECK

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGUIRE

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT PECK

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/06/1814 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 240

View Document

14/05/1814 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/05/1814 May 2018 SAIL ADDRESS CREATED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/178 May 2017 CURRSHO FROM 31/05/2018 TO 30/04/2018

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