Advanced company searchLink opens in new window

MACALVINS LIMITED

Company number 08407682

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)
08 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Mar 2024 PSC05 Change of details for Macalvins Holdings Limited as a person with significant control on 9 July 2021
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 MR01 Registration of charge 084076820002, created on 24 October 2022
26 Oct 2022 MR04 Satisfaction of charge 1 in full
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
03 Mar 2021 CH01 Director's details changed for Mr Tariq Charles Anthony Husain on 19 February 2020
03 Mar 2021 PSC07 Cessation of Pankaj Keshavlal Rajani as a person with significant control on 17 February 2020
03 Mar 2021 PSC07 Cessation of Shailesh Virendra Patel as a person with significant control on 17 February 2020
03 Mar 2021 PSC02 Notification of Macalvins Holdings Limited as a person with significant control on 17 February 2020
23 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 RP04CS01 Second filing of Confirmation Statement dated 18/02/2020
25 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Jan 2020 SH02 Statement of capital on 30 April 2019
  • GBP 3,000
03 May 2019 AP01 Appointment of Mr Colin Donald Ford as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Harish Gaglani as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Vasanti Pinakin Patel as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Jonathan Mark Speyer as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of David Ian Segall as a director on 30 April 2019