MACSEVEN CONSULTANTS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

14/11/2214 November 2022 Change of details for The Excell Group Limited as a person with significant control on 2021-11-10

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-04-30

View Document

06/01/226 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

18/11/2118 November 2021 Appointment of Mr Philip Howard Grannum as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Dean Leroy Hills as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Edward Pettit as a secretary on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Darren Lee Strowger as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr William Thomas Dawson as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr Stewart James Motler as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Naveen Nahar as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Edward Pettit as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Michael Anthony Humphreys as a director on 2021-11-10

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

27/01/2127 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXCELL GROUP LIMITED

View Document

04/11/204 November 2020 CESSATION OF EXCELL HOLDINGS LIMITED AS A PSC

View Document

04/11/204 November 2020 CESSATION OF MICHAEL ANTHONY HUMPHREYS AS A PSC

View Document

04/11/204 November 2020 CESSATION OF NAVEEN NAHAR AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

15/05/1815 May 2018 CESSATION OF THE EXCELL GROUP PLC AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELL HOLDINGS LIMITED

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR NAVEEN NAHAR / 01/03/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXCELL GROUP PLC

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETTIT / 01/07/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HUMPHREYS / 01/03/2017

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 SUB-DIVISION 16/03/17

View Document

24/03/1724 March 2017 ADOPT ARTICLES 17/03/2017

View Document

24/03/1724 March 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O BRUCE ROSE (REDWELL ASSOCIATES) PREMIER HOUSE VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LR

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR DARREN LEE STROWGER

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR DEAN LEROY HILLS

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR EDWARD PETTIT

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MR EDWARD PETTIT

View Document

24/03/1724 March 2017 SUB DIV 16/03/2017

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE HUMPHREYS

View Document

16/11/1616 November 2016 TERMINATE SEC APPOINTMENT

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ILLONNE COHEN / 15/11/2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY BHARAT NAHAR

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ADOPT ARTICLES 20/08/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 ADOPT ARTICLES 07/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ADOPT ARTICLES 15/05/2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HUMPHREYS / 10/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM OFFICE 13 - ACCESS HOUSE 30 RUGBY ROAD TWICKENHAM MIDDLESEX TW1 1DG

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MS JOANNE ILLONNE COHEN

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR BHARAT NAHAR

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 8 TALMA GARDENS TWICKENHAM TW2 7RD

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR NAVEEN NAHAR

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HUMPHREYS / 15/01/2010

View Document

07/12/097 December 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

04/11/084 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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