MACROCOM (1037) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

28/04/2028 April 2020 CESSATION OF ARTI PODDAR AS A PSC

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ARTI PODDAR

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

27/02/1827 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTI PODDAR

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUJA PODDAR

View Document

07/12/177 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

11/08/1511 August 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX UNITED KINGDOM

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4726540002

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4726540001

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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