Advanced company searchLink opens in new window

MAC TO LIFE LIMITED

Company number 10136916

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)
14 Nov 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
18 Oct 2024 AD01 Registered office address changed from 74 Great Suffolk Street London SE1 0BL England to 21 Ellis Street London SW1X 9AL on 18 October 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from China Works Black Prince Road Unit 123 London SE1 7SJ England to 74 Great Suffolk Street London SE1 0BL on 20 October 2022
30 Mar 2022 AD01 Registered office address changed from China Works Unit 123, China Works Black Prince Road London SE1 7SJ England to China Works Black Prince Road Unit 123 London SE1 7SJ on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to China Works Unit 123, China Works Black Prince Road London SE1 7SJ on 30 March 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
12 Oct 2021 AD01 Registered office address changed from The Coach House, Unit 42 st Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street Chislehurst Kent BR7 5AN on 12 October 2021
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
29 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from 85-87 Bayham Street London NW1 0AG England to The Coach House, Unit 42 st Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 3 February 2020
20 Dec 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 21 Ellis Street London SW1X 9AL United Kingdom to 85-87 Bayham Street London NW1 0AG on 27 April 2017
20 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-20
  • GBP 1