Advanced company searchLink opens in new window

MACRESCO LIMITED

Company number 05113809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Apr 2021 CH01 Director's details changed for Mrs Christine Diane Stewart on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
27 Apr 2021 CH03 Secretary's details changed for Mr Alastair Bruce Dougal Stewart on 27 April 2021
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
31 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
29 Apr 2019 AD02 Register inspection address has been changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales to 1 Clare Street Manselton Swansea SA5 9PG
23 Oct 2018 AA01 Current accounting period extended from 12 November 2018 to 31 December 2018
11 Aug 2018 AA Micro company accounts made up to 12 November 2017
27 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from 57 the Philog Cardiff CF14 1DZ to 1 Clare Street Manselton Swansea SA5 9PG on 27 June 2018
01 Aug 2017 AA Micro company accounts made up to 12 November 2016
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
08 Aug 2016 AA Micro company accounts made up to 12 November 2015
24 May 2016 AD03 Register(s) moved to registered inspection location Connies House Rhymney River Bridge Road Cardiff CF23 9AF
03 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
12 Aug 2015 AA Micro company accounts made up to 12 November 2014
07 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
07 May 2015 AD02 Register inspection address has been changed to Connies House Rhymney River Bridge Road Cardiff CF23 9AF