Advanced company searchLink opens in new window

MAC FINANCIAL SOLUTIONS LTD

Company number 08914603

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)
25 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Oct 2023 AD01 Registered office address changed from 117D Peckham Road London SE5 5SE England to 117D Peckham High Street London SE15 5SE on 6 October 2023
06 Oct 2023 AD01 Registered office address changed from 117D Peckham High Street London SE15 5ED England to 117D Peckham Road London SE5 5SE on 6 October 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 PSC04 Change of details for Mr Hasham Tahir as a person with significant control on 30 October 2020
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
17 Mar 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 117D Peckham High Street London SE15 5ED on 17 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 CH01 Director's details changed for Mr Hasham Tahir on 1 February 2021
02 Feb 2021 PSC04 Change of details for Mr Hasham Tahir as a person with significant control on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from 164 Blackburn Road Accrington BB5 0AE England to 85 Great Portland Street London W1W 7LT on 2 February 2021
30 Oct 2020 TM01 Termination of appointment of Maria Aftab as a director on 30 October 2020
30 Oct 2020 PSC07 Cessation of Maria Aftab as a person with significant control on 30 October 2020
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Aug 2019 AD01 Registered office address changed from 1 Rhodes Way Crawley RH10 5DQ United Kingdom to 164 Blackburn Road Accrington BB5 0AE on 18 August 2019
25 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 May 2018 CH01 Director's details changed for Mr Hasham Tahir on 1 May 2018
28 May 2018 CH01 Director's details changed for Miss Maria Aftab on 1 May 2018
27 May 2018 PSC09 Withdrawal of a person with significant control statement on 27 May 2018
23 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates