Advanced company searchLink opens in new window

MACKENZIE CROOK LTD.

Company number 06219833

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 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
20 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
24 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
09 Jan 2020 CH03 Secretary's details changed for Ms Lindsay Anne Miller on 1 January 2020
09 Jan 2020 CH01 Director's details changed for Ms Lindsay Anne Miller on 1 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Mackenzie Crook on 1 January 2020
24 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 AD01 Registered office address changed from Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ England to 2 Silver Street Buckden St Neots Cambs PE19 5TS on 25 March 2019
03 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
19 Feb 2018 CH03 Secretary's details changed for Ms Lindsay Anne Miller on 19 February 2018
19 Feb 2018 CH01 Director's details changed for Ms Lindsay Anne Miller on 19 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Mackenzie Crook on 19 February 2018
22 Jan 2018 AD01 Registered office address changed from 14 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER to Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ on 22 January 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates