- Company Overview for MACONDO LTD (07501628)
- Filing history for MACONDO LTD (07501628)
- People for MACONDO LTD (07501628)
- More for MACONDO LTD (07501628)
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 Mar 2019 | PSC04 | Change of details for Mr Philip Timothy Day as a person with significant control on 1 April 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
05 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
03 Feb 2014 | AD01 | Registered office address changed from 7 Lower Road Croydon Royston Hertfordshire SG8 0HF England on 3 February 2014 | |
13 Jan 2014 | CERTNM |
Company name changed core software solutions (cambridge) LIMITED\certificate issued on 13/01/14
|
|
13 Jan 2014 | CONNOT | Change of name notice | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Jul 2012 | CERTNM |
Company name changed core residential LIMITED\certificate issued on 30/07/12
|
|
27 Jul 2012 | AD01 | Registered office address changed from 7a Lower Road Croydon Royston Hertfordshire SG8 0HF England on 27 July 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Paul Smith as a director | |
27 Jul 2012 | AP01 | Appointment of Mr Philip Timothy Day as a director | |
10 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from 59 Coronation Street Cambridge CB2 1HJ England on 9 March 2011 |