Advanced company searchLink opens in new window

MAC GROUP EUROPE LTD

Company number 09359080

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)
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
21 Jun 2023 AA Audited abridged accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
08 Jul 2022 AA Audited abridged accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Apr 2021 MR01 Registration of charge 093590800002, created on 8 April 2021
10 Feb 2021 MR01 Registration of charge 093590800001, created on 4 February 2021
02 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
02 Feb 2021 PSC07 Cessation of Nigel John Fielden as a person with significant control on 31 March 2020
19 May 2020 AA Audited abridged accounts made up to 31 December 2019
21 Apr 2020 TM01 Termination of appointment of Nigel John Fielden as a director on 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
10 Apr 2019 AA Audited abridged accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
31 Jan 2019 AD02 Register inspection address has been changed from The Boot Factory Cleveland Road Wolverhampton WV2 1BH England to St David's Court Union Street Wolverhampton WV1 3JE
25 Jul 2018 AD01 Registered office address changed from The Boot Factory Cleveland Road Wolverhampton WV2 1BH England to St David's Court Union Street Wolverhampton WV1 3JE on 25 July 2018
17 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
13 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Dec 2016 AD01 Registered office address changed from Lloyd House School Road Wheaton Aston Stafford ST19 9NH England to The Boot Factory Cleveland Road Wolverhampton WV2 1BH on 19 December 2016
12 Dec 2016 AP01 Appointment of Mr. Gary Brian Sutton as a director on 8 December 2016
13 Sep 2016 AA Accounts for a small company made up to 31 December 2015
05 May 2016 SH01 Statement of capital following an allotment of shares on 28 March 2016
  • GBP 670,000