Advanced company searchLink opens in new window

MACEC LIMITED

Company number 09273462

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 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
17 Nov 2021 CS01 Confirmation statement made on 18 December 2020 with updates
16 Aug 2021 AA Micro company accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
17 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
28 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
31 Oct 2017 AD01 Registered office address changed from 9 Harrier Way London E6 5XG to 256 Upminster Road North Rainham RM13 9JL on 31 October 2017
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Jul 2016 AA Micro company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
19 Nov 2015 CH01 Director's details changed for Mr Marius Ambrozaitis on 8 March 2015
26 Feb 2015 AD01 Registered office address changed from Flat 1 Howard House 9 Wesley Avenue London London E16 1SY England to 9 Harrier Way London E6 5XG on 26 February 2015
21 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)