Advanced company searchLink opens in new window

MACCAPITAL FINANCE LIMITED

Company number 01267885

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 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
18 Dec 2023 CH01 Director's details changed for Mr Barry Nicholson on 18 December 2023
11 Aug 2023 PSC01 Notification of Gillian Nicholson as a person with significant control on 28 April 2022
11 Aug 2023 PSC04 Change of details for Mr Barry Nicholson as a person with significant control on 28 April 2022
10 Aug 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Iain Urquhart Mckeand as a director on 29 July 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
19 Nov 2015 AD01 Registered office address changed from C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW England to 15 Braidley Road Bournemouth Dorset BH2 6JX on 19 November 2015
26 Aug 2015 AD01 Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW on 26 August 2015