Advanced company searchLink opens in new window

MAC EYE PROJECTS LIMITED

Company number 08404270

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)
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
  • GBP 2
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