Advanced company searchLink opens in new window

MACKENZIE MARSDEN CLARKE LIMITED

Company number 09212259

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)
15 Nov 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
30 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
26 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
05 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
02 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
30 Oct 2018 AA Micro company accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Feb 2016 AD01 Registered office address changed from 31 st Johns Worcester Worcestershire WR2 5AG to Aquarius House 43 Web Tree Avenue Hereford HR2 6HQ on 22 February 2016
30 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Jun 2015 AP01 Appointment of Mrs Trixie Clarke as a director on 30 June 2015
24 Jun 2015 TM01 Termination of appointment of James Timothy William Lyon as a director on 23 June 2015
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)