MACRO TOPCO LIMITED
Company Documents
Date | Description |
---|---|
12/08/2412 August 2024 | Registered office address changed from 155 Moorgate London England EC2M 6XB England to 46 New Broad Street London EC2M 1JH on 2024-08-12 |
31/05/2431 May 2024 | Current accounting period shortened from 2024-09-30 to 2024-06-30 |
29/05/2429 May 2024 | Change of name notice |
29/05/2429 May 2024 | Certificate of change of name |
29/04/2429 April 2024 | Registered office address changed from 90 Guinions Road High Wycombe Bucks HP13 7NX United Kingdom to 155 Moorgate London England EC2M 6XB on 2024-04-29 |
16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
11/11/2311 November 2023 | Change of share class name or designation |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Notification of Mema Capital Limited as a person with significant control on 2023-10-31 |
08/11/238 November 2023 | Cessation of Christopher Alan Bampton as a person with significant control on 2023-10-31 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Notification of Rosario Abbate as a person with significant control on 2023-10-31 |
03/11/233 November 2023 | Registration of charge 151121830001, created on 2023-11-01 |
03/11/233 November 2023 | Registration of charge 151121830002, created on 2023-11-01 |
01/11/231 November 2023 | Appointment of Mr Jonathan Mark Holmes as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of Mr Rosario Abbate as a director on 2023-10-31 |
04/09/234 September 2023 | Incorporation |
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