Advanced company searchLink opens in new window

MAC PROJECTS INTERNATIONAL LTD

Company number 08255622

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
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