MACRON DEVELOPERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-07-11 with updates |
| 29/09/2529 September 2025 New | Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ England to The Barns Blackmore Road Fryerning CM4 0PA on 2025-09-29 |
| 13/03/2513 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
| 11/07/2411 July 2024 | Notification of Macron Group Limited as a person with significant control on 2019-11-19 |
| 11/07/2411 July 2024 | Cessation of Meryl Ross Macdonald as a person with significant control on 2019-11-19 |
| 11/07/2411 July 2024 | Cessation of Ronald Thomas Sullivan as a person with significant control on 2019-11-19 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-09-22 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-22 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/10/2113 October 2021 | Change of details for Mr Ronald Thomas Sullivan as a person with significant control on 2021-10-13 |
| 13/10/2113 October 2021 | Current accounting period extended from 2021-09-30 to 2022-03-31 |
| 13/10/2113 October 2021 | Director's details changed for Miss Meryl Ross Macdonald on 2021-10-13 |
| 13/10/2113 October 2021 | Secretary's details changed for Miss Meryl Ross Macdonald on 2021-10-13 |
| 13/10/2113 October 2021 | Change of details for Miss Meryl Ross Macdonald as a person with significant control on 2021-10-13 |
| 09/12/209 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 06/12/196 December 2019 | 19/11/19 STATEMENT OF CAPITAL GBP 100 |
| 04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD THOMAS SULLIVAN / 29/11/2019 |
| 23/09/1923 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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