MAC ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Change of details for Mr Giancarlo Alloa Casale as a person with significant control on 2023-02-20

View Document

03/07/243 July 2024 Cessation of Julien Da Teresa as a person with significant control on 2023-02-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Director's details changed for Mr Julien Da Teresa on 2022-05-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

16/05/2216 May 2022 Change of details for Mr Giancarlo Alloa Casale as a person with significant control on 2022-05-01

View Document

16/05/2216 May 2022 Change of details for Julien Da Teresa as a person with significant control on 2022-05-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN DA TERESA / 28/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / JULIEN DA TERESA / 28/01/2021

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR DIEGO MASCIO

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR GIANCARLO ALLOA CASALE / 21/09/2020

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN DA TERESA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO ALLOA CASALE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN DA TERESA / 07/05/2019

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 23/11/18 STATEMENT OF CAPITAL GBP 60000

View Document

23/11/1823 November 2018 REDUCE ISSUED CAPITAL 05/11/2018

View Document

22/11/1822 November 2018 SOLVENCY STATEMENT DATED 05/11/18

View Document

22/11/1822 November 2018 STATEMENT BY DIRECTORS

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

03/05/183 May 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED DIEGO MASCIO

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JULIEN DA TERESA

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR GIANCARLO ALLOA CASALE

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 ADOPT ARTICLES 24/04/2017

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 150000

View Document

14/03/1714 March 2017 SUB-DIVISION 01/09/16

View Document

14/03/1714 March 2017 01/09/16 STATEMENT OF CAPITAL GBP 50000

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 2 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RT ENGLAND

View Document

08/03/178 March 2017 SUB DIVISION 01/09/2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 19 LAWRIE PARK AVENUE LONDON SE26 6HA UNITED KINGDOM

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MILES / 01/09/2016

View Document

13/05/1613 May 2016 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