MACY ( DONCASTER ) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-09-28 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Change of details for Mr Christian Earl Lee as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 12 Ellers Road Doncaster DN4 7BA England to 12a Ellers Road Doncaster DN4 7BA on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Christian Earl Lee on 2022-12-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS LEE / 18/06/2020

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 4 CENTURION FIELDS BESSACARR DONCASTER DN4 7EN ENGLAND

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS LEE / 21/05/2019

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 108 HARPENDEN DRIVE HATFIELD DONCASTER SOUTH YORKSHIRE DN7 4HW

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

07/02/167 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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