- Company Overview for MAC TO LIFE LIMITED (10136916)
- Filing history for MAC TO LIFE LIMITED (10136916)
- People for MAC TO LIFE LIMITED (10136916)
- More for MAC TO LIFE LIMITED (10136916)
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
Statement of capital on 2016-04-20
|