- Company Overview for MAC PROJECTS INTERNATIONAL LTD (08255622)
- Filing history for MAC PROJECTS INTERNATIONAL LTD (08255622)
- People for MAC PROJECTS INTERNATIONAL LTD (08255622)
- Charges for MAC PROJECTS INTERNATIONAL LTD (08255622)
- More for MAC PROJECTS INTERNATIONAL LTD (08255622)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Mar 2023 | MR01 | Registration of charge 082556220002, created on 28 March 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Mar 2022 | AD01 | Registered office address changed from Office 20. Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX England to Quorum Park, the Hub Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 11 March 2022 | |
06 Jan 2022 | MR04 | Satisfaction of charge 082556220001 in full | |
28 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Denise Cummings on 24 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Mark Anthony Cummings on 24 November 2020 | |
24 Nov 2020 | CH03 | Secretary's details changed for Mrs Denise Cummings on 24 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | AD01 | Registered office address changed from 24 Barn Close Killingworth Newcastle upon Tyne NE12 7EA United Kingdom to Office 20. Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 18 November 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
04 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Jul 2019 | AP01 | Appointment of Mr Mark Anthony Cummings as a director on 9 July 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 47 Lansdowne Road Newcastle upon Tyne Tyne and Wear NE12 9BD to 24 Barn Close Killingworth Newcastle upon Tyne NE12 7EA on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Denise Cummings on 19 June 2019 | |
19 Jun 2019 | CH03 | Secretary's details changed for Mrs Denise Cummings on 19 June 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Mark Anthony Cummings as a person with significant control on 19 June 2019 |