Advanced company searchLink opens in new window

THE MAC TWINS LTD

Company number 08650127

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)
10 Aug 2017 CH01 Director's details changed for India Wardrop on 10 August 2017
28 Mar 2017 AD03 Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX
28 Mar 2017 AD02 Register inspection address has been changed to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 142.84
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
18 Nov 2015 CH01 Director's details changed for India Wardrop on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Miss Lisa Macfarlane on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Miss Alana Macfarlane on 18 November 2015
25 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 117.64
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 117.64
02 Jul 2015 SH02 Sub-division of shares on 17 June 2015
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 17/06/2015
02 Jul 2015 SH08 Change of share class name or designation
26 Jun 2015 AP01 Appointment of India Wardrop as a director on 17 June 2015
01 May 2015 AD01 Registered office address changed from Flat 4 46 Coleridge Road London N8 8ED to C/O Elm Financial Solutions Limited Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT on 1 May 2015
01 May 2015 AA Accounts for a dormant company made up to 31 March 2015
01 May 2015 AA Accounts for a dormant company made up to 31 August 2014
01 May 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
29 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
19 Sep 2014 AD01 Registered office address changed from 88 Emerson Chadwell Lane London N8 7RF United Kingdom to Flat 4 46 Coleridge Road London N8 8ED on 19 September 2014
14 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted