THE 86 MACHETES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-08-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/07/239 July 2023 Registered office address changed from Flat 9 3 Cleveland Grove Montgomery Lodge London E1 4XQ England to Flat 5 92 Campbell Road London E3 4EA on 2023-07-09

View Document

11/03/2311 March 2023 Change of details for Mr Remee Bailey as a person with significant control on 2023-03-10

View Document

11/03/2311 March 2023 Cessation of Remy Cullinan as a person with significant control on 2023-03-10

View Document

11/03/2311 March 2023 Termination of appointment of Remy Cullinan as a director on 2023-03-10

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-08-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

12/10/2112 October 2021 Change of details for Miss Remy Cullinan as a person with significant control on 2021-08-28

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR FITZROY KING

View Document

25/08/1825 August 2018 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