- Company Overview for MACJAC (WOODSIDE) LIMITED (10081904)
- Filing history for MACJAC (WOODSIDE) LIMITED (10081904)
- People for MACJAC (WOODSIDE) LIMITED (10081904)
- More for MACJAC (WOODSIDE) LIMITED (10081904)
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) |
---|---|---|---|
14 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 12 April 2022 | |
23 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 May 2022 | CS01 |
12/04/22 Statement of Capital gbp 2
|
|
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
18 May 2021 | AD01 | Registered office address changed from 117 George Street London W1H 7HF England to 12 Angel Gate 326 City Road London EC1V 2PT on 18 May 2021 | |
07 Oct 2020 | CERTNM |
Company name changed boultbee ldn (southwark street) LTD\certificate issued on 07/10/20
|
|
07 Oct 2020 | CONNOT | Change of name notice | |
04 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
04 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | TM01 | Termination of appointment of Simon Hosking as a director on 14 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Kim Vale as a director on 14 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Steven Brooks as a director on 14 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
02 May 2018 | PSC07 | Cessation of Joanna Claire Brooks as a person with significant control on 31 December 2017 | |
02 May 2018 | TM01 | Termination of appointment of Joanna Claire Brooks as a director on 31 December 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |