MAC PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Notification of Raja Waqar Tabarak as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mrs Nagina Kauser as a person with significant control on 2025-02-24

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Registration of charge 106756310001, created on 2022-01-21

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

28/07/2128 July 2021 Appointment of Mr Raja Waqar Tabarak as a director on 2021-07-28

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

14/02/1914 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

25/05/1725 May 2017 Registered office address changed from , Unit 3 116 Broughton Lane, Salford, M7 1UF, England to Unit 2 Excel Centre Preston Street Manchester M18 8DB on 2017-05-25

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM UNIT 3 116 BROUGHTON LANE SALFORD M7 1UF ENGLAND

View Document

17/05/1717 May 2017 Registered office address changed from , 296 Bury New Road, Salford, M7 2YJ, England to Unit 2 Excel Centre Preston Street Manchester M18 8DB on 2017-05-17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 296 BURY NEW ROAD SALFORD M7 2YJ ENGLAND

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information