MACRO ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Registered office address changed from 37 Hawthorn Road Old Leake Boston Lincolnshire PE22 9NY England to Willows Holt Yard Willows Holt Willows Lane, Sibsey Boston Lincolnshire PE22 0TG on 2022-10-25

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

11/12/2111 December 2021 Appointment of Mr Mark Antony Crozier as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Termination of appointment of Rodney Crozier as a director on 2021-10-01

View Document

02/03/212 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/05/2014 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CROZIER

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM NORTHLANDS METHODIST CHAPEL NORTHLANDS SIBSEY BOSTON LINCOLNSHIRE PE22 0UA UNITED KINGDOM

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR RODNEY CROZIER

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information