Advanced company searchLink opens in new window

MACLEOD ASSOCIATES (UK) LIMITED

Company number 07653790

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)
11 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
15 Jun 2018 CH01 Director's details changed for Mr. Torquil Iain Macleod on 15 June 2018
13 Mar 2018 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to Belmont Place Belmont Road Maidenhead SL6 6TB on 13 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Jul 2017 PSC01 Notification of Torquil Iain Macleod as a person with significant control on 6 April 2016
14 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 TM01 Termination of appointment of Richard Banks as a director
20 Dec 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Mr Kristian Hojklint Schneider as a director
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)