MACROCOM (1037) LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-06-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Confirmation statement made on 2023-03-17 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-06-30 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
28/04/2028 April 2020 | CESSATION OF ARTI PODDAR AS A PSC |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ARTI PODDAR |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
27/02/1827 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018 |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTI PODDAR |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUJA PODDAR |
07/12/177 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/04/164 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
13/10/1513 October 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
11/08/1511 August 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
01/08/151 August 2015 | DISS40 (DISS40(SOAD)) |
24/07/1524 July 2015 | FIRST GAZETTE |
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 |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4726540002 |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4726540001 |
17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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