MACRO DEFINE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Return of final meeting in a members' voluntary winding up |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 31/03/2531 March 2025 | Declaration of solvency |
| 18/03/2518 March 2025 | Appointment of a voluntary liquidator |
| 18/03/2518 March 2025 | Resolutions |
| 17/02/2517 February 2025 | Unaudited abridged accounts made up to 2025-01-31 |
| 17/02/2517 February 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 18/10/2418 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/12/231 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-18 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/12/192 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/10/1816 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/08/1627 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/08/158 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/08/1413 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 12/08/1412 August 2014 | DIRECTOR APPOINTED MR BHARAT ADODRA |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/07/1327 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 27/07/1327 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MEERA ADODRA / 01/01/2013 |
| 10/04/1310 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / BHARAT ADODRA / 23/03/2013 |
| 10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 236 ELLAN HAY ROAD BRADLEY STOKE BRISTOL BS32 0HF UNITED KINGDOM |
| 10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MEERA ADODRA / 23/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/08/1218 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
| 18/08/1218 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MEERA ADODRA / 01/01/2012 |
| 18/08/1218 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / BHARAT ADODRA / 01/01/2012 |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/09/1112 September 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
| 17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 65 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AB |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEERA ADODRA / 01/10/2009 |
| 20/07/1020 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/08/093 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/03/0913 March 2009 | COMPANY NAME CHANGED PROFORWARD LIMITED CERTIFICATE ISSUED ON 17/03/09 |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
| 30/08/0730 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
| 19/07/0719 July 2007 | 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