MACRO GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

20/11/2420 November 2024 Change of details for Macro Global Group Limited as a person with significant control on 2024-11-08

View Document

20/11/2420 November 2024 Change of details for Mr James Robert Knight as a person with significant control on 2024-11-08

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Termination of appointment of Christopher Philip Knight as a director on 2024-11-08

View Document

12/04/2412 April 2024 Cessation of Christopher Philip Knight as a person with significant control on 2024-03-27

View Document

12/04/2412 April 2024 Notification of Macro Global Group Limited as a person with significant control on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

04/04/234 April 2023 Director's details changed for Mr Christopher Philip Knight on 2023-04-04

View Document

04/04/234 April 2023 Notification of Christopher Philip Knight as a person with significant control on 2023-03-07

View Document

04/04/234 April 2023 Cancellation of shares. Statement of capital on 2023-03-07

View Document

04/04/234 April 2023 Change of details for Mr James Robert Knight as a person with significant control on 2023-03-07

View Document

03/04/233 April 2023 Termination of appointment of Jennifer Elsa Knight as a secretary on 2023-03-13

View Document

03/04/233 April 2023 Termination of appointment of Jennifer Elsa Knight as a director on 2023-03-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Purchase of own shares.

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Cessation of Jennifer Elsa Knight as a person with significant control on 2021-10-06

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Cessation of Christopher Philip Knight as a person with significant control on 2021-10-06

View Document

08/11/218 November 2021 Notification of James Robert Knight as a person with significant control on 2021-10-06

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 05/11/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELSA KNIGHT / 25/11/2015

View Document

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MRS JENNIFER ELSA KNIGHT

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076410060002

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076410060001

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELSA KNIGHT / 20/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 20/05/2014

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELSA KNIGHT / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT KNIGHT / 20/05/2014

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

02/12/112 December 2011 21/09/11 STATEMENT OF CAPITAL GBP 430

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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