MACS CONSULTING LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Accounts for a dormant company made up to 2024-11-08 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-20 with updates |
25/11/2425 November 2024 | Director's details changed for Bronwyn Lynn Mcalister on 2024-11-11 |
08/11/248 November 2024 | Annual accounts for year ending 08 Nov 2024 |
16/04/2416 April 2024 | Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to 5th Floor 40 Queen Street London EC4R 1DD on 2024-04-16 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-11-08 |
28/02/2428 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-11-08 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-11-22 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / CORRE HOLDINGS SA / 06/03/2020 |
16/09/2016 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM SUITE 1, FIRST FLOOR SUITE 1, FIRST FLOOR DEANWAY BUSINESS PARK WILMSLOW ROAD SK9 3HW ENGLAND |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA |
23/10/1823 October 2018 | ADOPT ARTICLES 12/10/2018 |
23/10/1823 October 2018 | ALTER ARTICLES 12/10/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
18/09/1718 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 8 PIPE LANE BRISTOL BS1 5AJ |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
16/05/1416 May 2014 | 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