MACRO PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Macro Global Holdings Limited as a person with significant control on 2025-04-16

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

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with updates

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

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

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

View Document

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

View Accounts

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

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 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

05/11/215 November 2021 Confirmation statement made on 2021-10-29 with updates

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

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

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

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

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, 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

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

13/11/1513 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

06/11/146 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

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

View Document

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

View Document

07/11/127 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELSA KNIGHT / 01/10/2009

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JAMES KNIGHT

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP KNIGHT / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED AARDVARK BAG COMPANY LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED WINTERLAND DESIGNS LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/03/0511 March 2005

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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