Advanced company searchLink opens in new window

MACJAC (WOODSIDE) LIMITED

Company number 10081904

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)
21 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
18 May 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
18 May 2021 AD01 Registered office address changed from 117 George Street London W1H 7HF England to 12 Angel Gate 326 City Road London EC1V 2PT on 18 May 2021
07 Oct 2020 CERTNM Company name changed boultbee ldn (southwark street) LTD\certificate issued on 07/10/20
  • RES15 ‐ Change company name resolution on 2020-09-04
07 Oct 2020 CONNOT Change of name notice
04 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 May 2018 TM01 Termination of appointment of Simon Hosking as a director on 14 April 2018
04 May 2018 TM01 Termination of appointment of Kim Vale as a director on 14 April 2018
04 May 2018 TM01 Termination of appointment of Steven Brooks as a director on 14 April 2018
02 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
02 May 2018 PSC07 Cessation of Joanna Claire Brooks as a person with significant control on 31 December 2017
02 May 2018 TM01 Termination of appointment of Joanna Claire Brooks as a director on 31 December 2017
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CH01 Director's details changed for Mrs Joanna Claire Brooks on 13 April 2017
26 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Steven Brooks on 21 April 2017