MACROIBEART LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

26/09/2226 September 2022 Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 2022-09-26

View Document

07/05/227 May 2022 Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-07

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLON MARCELO

View Document

23/12/2023 December 2020 CESSATION OF BRITTANY FLOYD AS A PSC

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRITTANY FLOYD

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR MARLON MARCELO

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 52 SANDRINGHAM DRIVE LEIGH WN7 2YN ENGLAND

View Document

01/10/201 October 2020 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