- Company Overview for MACKENZIE CROOK LTD. (06219833)
- Filing history for MACKENZIE CROOK LTD. (06219833)
- People for MACKENZIE CROOK LTD. (06219833)
- More for MACKENZIE CROOK LTD. (06219833)
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 |