Advanced company searchLink opens in new window

MACONDO LTD

Company number 07501628

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)
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
  • RES15 ‐ Change company name resolution on 2016-06-22
16 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-01-08
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
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
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