THE MAC SUITE LIMITED

Company Documents

DateDescription
28/06/2428 June 2024 Compulsory strike-off action has been suspended

View Document

28/06/2428 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Jacques Dopson on 2023-05-02

View Document

16/05/2316 May 2023 Change of details for Mr Jacques Dopson as a person with significant control on 2023-05-02

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 2ND FLOOR, 146A HIGH STREET UCKFIELD EAST SUSSEX TN22 1AT ENGLAND

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR JACQUES DOPSON / 07/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR JACQUES DOPSON / 08/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES DOPSON / 08/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES DOPSON / 07/01/2019

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY ANNE DOPSON

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DOPSON

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DOPSON / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES DOPSON / 30/03/2016

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE DOPSON / 30/03/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 67 HIGH STREET UCKFIELD EAST SUSSEX TN22 1AP

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1417 April 2014 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