THE MAC GROUP (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
27/04/2527 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

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

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED THE MAC GALLERY CERTIFICATE ISSUED ON 22/03/19

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS SUSAN JANE SMITH

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCANDREWS

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 61 LITTLEMOOR LANE BALBY DONCASTER SOUTH YORKSHIRE DN4 0LQ

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WAINWRIGHT

View Document

25/02/1725 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID BINGLEY

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANN JACKSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 15/04/16 NO MEMBER LIST

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MRS ANN VERONICA JACKSON

View Document

10/10/1510 October 2015 DIRECTOR APPOINTED MR STEVEN PHILIP WAINWRIGHT

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS MARGARET JANE MCANDREWS

View Document

22/05/1522 May 2015 TERMINATE DIR APPOINTMENT

View Document

22/05/1522 May 2015 TERMINATE DIR APPOINTMENT

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN STEWART

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PRICE

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information