MAC FINANCIAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

18/01/2518 January 2025 Registered office address changed from 117D Peckham High Street London SE15 5SE England to 228 Petersfield Avenue Romford RM3 9PR on 2025-01-18

View Document

15/01/2515 January 2025 Appointment of Mr Muhammad Ismael as a director on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Muhammad Ismael as a person with significant control on 2025-01-15

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registered office address changed from 117D Peckham Road London SE5 5SE England to 117D Peckham High Street London SE15 5SE on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 117D Peckham High Street London SE15 5ED England to 117D Peckham Road London SE5 5SE on 2023-10-06

View Document

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

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHAM TAHIR / 01/02/2021

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 164 BLACKBURN ROAD ACCRINGTON BB5 0AE ENGLAND

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR HASHAM TAHIR / 01/02/2021

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA AFTAB

View Document

30/10/2030 October 2020 CESSATION OF MARIA AFTAB AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 1 RHODES WAY CRAWLEY RH10 5DQ UNITED KINGDOM

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHAM TAHIR / 01/05/2018

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA AFTAB / 01/05/2018

View Document

27/05/1827 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM OFFICE 142 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT UNITED KINGDOM

View Document

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

View Accounts

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASHAM TAHIR

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA AFTAB

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA AFTAB / 28/03/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHAM TAHIR / 19/05/2014

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA AFTAB / 01/11/2016

View Document

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHAM TAHIR / 30/07/2014

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHAM TAHIR / 01/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 583 BATTERSEA PARK ROAD LONDON SW11 3BH

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA AFTAB / 19/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 81 HOE STREET WALTHAMSTOW LONDON E17 4SA ENGLAND

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA AFTAB / 19/05/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 583 BATTERSEA PARK ROAD LONDON SW11 3BH ENGLAND

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR HASHAM TAHIR

View Document

27/02/1427 February 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