MACKTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
10/04/2510 April 2025 | Appointment of Mr Enn Heinsoo as a director on 2025-04-10 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/08/2329 August 2023 | Appointment of Mr Valdeko Sibul as a director on 2023-08-28 |
29/08/2329 August 2023 | Termination of appointment of Kenneth Morrison as a director on 2023-08-28 |
29/08/2329 August 2023 | Change of details for Valdeko Sibul as a person with significant control on 2023-08-28 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-29 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Amended total exemption full accounts made up to 2020-05-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/11/2118 November 2021 | Termination of appointment of Marios Papantoniou as a director on 2021-11-01 |
05/08/215 August 2021 | Change of details for Valdeko Sibul as a person with significant control on 2021-07-21 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
29/07/2129 July 2021 | Appointment of Mr Kenneth Morrison as a director on 2021-07-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
27/06/1827 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/03/1618 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ISHBEL TURNBULL PAPANTONIOU |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
23/06/1523 June 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11 |
10/03/1510 March 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12 |
02/03/152 March 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/01/1517 January 2015 | DISS40 (DISS40(SOAD)) |
15/01/1515 January 2015 | DIRECTOR APPOINTED ISHBEL MARGARITA TURNER TURNBULL PAPANTONIOU |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 1 KINGS AVENUE KINGS AVENUE LONDON N21 3NA |
15/01/1515 January 2015 | DIRECTOR APPOINTED MR MARIOS PAPANTONIOU |
14/01/1514 January 2015 | Annual return made up to 13 May 2014 with full list of shareholders |
14/10/1414 October 2014 | FIRST GAZETTE |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENNY |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 53 ST PETER STREET TIVERTON DEVON EX16 6NW |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, SECRETARY SERVWELL CORPORATION |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/02/1411 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
17/12/1317 December 2013 | DISS40 (DISS40(SOAD)) |
15/12/1315 December 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
12/11/1312 November 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/09/1310 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/10/121 October 2012 | DIRECTOR APPOINTED PAUL KENNY |
01/10/121 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERRY |
28/09/1228 September 2012 | DIRECTOR APPOINTED MR ROBERT JOHN NEWBERRY |
28/09/1228 September 2012 | APPOINTMENT TERMINATED, DIRECTOR KIM PUSEY |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/05/1122 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
20/05/1020 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVWELL CORPORATION / 12/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | DISS40 (DISS40(SOAD)) |
03/07/093 July 2009 | 31/05/08 TOTAL EXEMPTION FULL |
01/07/091 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | FIRST GAZETTE |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/05/0814 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: SUITE 3 GROSVENOR HOUSE 25 ST PETER STREET TIVERTON DEVON EX16 6NW |
06/07/066 July 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
06/05/056 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | RETURN MADE UP TO 13/05/05; NO CHANGE OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | NEW SECRETARY APPOINTED |
05/07/045 July 2004 | DIRECTOR RESIGNED |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | SECRETARY RESIGNED |
05/07/045 July 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | RETURN MADE UP TO 13/05/04; NO CHANGE OF MEMBERS |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 22 THE AVENUE TIVERTON DEVON E16 4HW |
08/10/038 October 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/06/034 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | DIRECTOR RESIGNED |
13/02/0313 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 22 THE AVENUE TIVERTON DEVON EX16 4HW |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
29/07/0229 July 2002 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 14 MAPLE GROVE TIVERTON DEVON EX16 16L |
12/06/0212 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
20/07/0120 July 2001 | REGISTERED OFFICE CHANGED ON 20/07/01 FROM: LITTLE BROOMHILL BAKERS HILL TIVERTON DEVON EX16 5AT |
07/06/017 June 2001 | DIRECTOR RESIGNED |
07/06/017 June 2001 | NEW SECRETARY APPOINTED |
07/06/017 June 2001 | NEW SECRETARY APPOINTED |
07/06/017 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
07/06/017 June 2001 | DIRECTOR RESIGNED |
19/03/0119 March 2001 | DIRECTOR RESIGNED |
19/03/0119 March 2001 | SECRETARY RESIGNED |
19/03/0119 March 2001 | DIRECTOR RESIGNED |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
02/06/992 June 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | DIRECTOR RESIGNED |
02/06/992 June 1999 | NEW DIRECTOR APPOINTED |
13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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