- Company Overview for MAC EYE PROJECTS LIMITED (08404270)
- Filing history for MAC EYE PROJECTS LIMITED (08404270)
- People for MAC EYE PROJECTS LIMITED (08404270)
- More for MAC EYE PROJECTS LIMITED (08404270)
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) |
---|---|---|---|
06 Apr 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
31 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Feb 2020 | PSC01 | Notification of Nicole Lauren Mackay as a person with significant control on 27 February 2020 | |
27 Feb 2020 | PSC01 | Notification of Andreas Benjamin Mackay as a person with significant control on 27 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 6 Blenheim Road Watchfield Oxfordshire SN6 8DG on 14 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
06 Nov 2017 | CH01 | Director's details changed for Mr Andreas Benjamin Kach on 6 November 2017 | |
17 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2017
|
|
28 Jul 2017 | AP01 | Appointment of Mr Andreas Benjamin Kach as a director on 6 July 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Nicole Lauren Mackay on 28 June 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Nicole Lauren Mackay on 5 August 2016 |