MACORP LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from 83 Darley Road Liversedge WF15 6QB England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 2023-09-20

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-17 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 DISS40 (DISS40(SOAD))

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT MAKIN / 10/01/2019

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM THE INNOVATION CENTRE KIRKLEATHAM BUSINESS CENTRE REDCAR CLEVELAND TS10 5SH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE MAKIN

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

21/07/1621 July 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/07/1528 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1521 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/06/142 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM THE MILL HOUSE MICKLEY RIPON NORTH YORKSHIRE HG4 3JE ENGLAND

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/123 May 2012 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