MACARIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

14/01/2514 January 2025 Change of details for Mr Darran Jason Daubney as a person with significant control on 2025-01-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 11/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 11/01/2021

View Document

11/01/2111 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS AYISHA DAUBNEY / 11/01/2021

View Document

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 52 BROOKFIELD AVENUE NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2TB ENGLAND

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 29/11/2019

View Document

08/03/198 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

29/03/1829 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

28/04/1728 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 04/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 04/02/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 40 HIGH STREET NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2PG

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AYISHA DAUBNEY / 04/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 11/01/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AYISHA DAUBNEY / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 14/05/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 4 HIGH STREET NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2PG UNITED KINGDOM

View Document

13/04/1313 April 2013 REGISTERED OFFICE CHANGED ON 13/04/2013 FROM FLAT 2 ANTLER HOUSE 8 HIGH STREET LINCOLN LINCOLNSHIRE LN5 8BG UNITED KINGDOM

View Document

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 13/04/2013

View Document

13/04/1313 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AYISHA DAUBNEY / 13/04/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 SECRETARY APPOINTED MRS AYISHA DAUBNEY

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DAUBNEY

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 38 BARGATE LINCOLN LINCOLNSHIRE LN5 8DH UNITED KINGDOM

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 13/10/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JASON DAUBNEY / 08/05/2012

View Document

08/05/128 May 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 15 ST AUBINS CRESCENT HEIGHINGTON LINCOLN LINCS LN4 1GH

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN DAUBNEY / 17/02/2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 201 PORTLAND STREET NEW HOUGHTON MANSFIELD NOTTINGHAMSHIRE NG19 8SZ

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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