Advanced company searchLink opens in new window

MACK CAPITAL PARTNERS LIMITED

Company number 10523432

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)
27 Sep 2024 AA01 Previous accounting period shortened from 28 December 2023 to 27 December 2023
09 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
11 Mar 2024 AA Micro company accounts made up to 29 December 2022
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
02 Nov 2022 AA Accounts for a dormant company made up to 29 December 2021
22 Jul 2022 AA Accounts for a dormant company made up to 29 December 2020
10 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
22 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
06 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
27 Apr 2021 AA Accounts for a dormant company made up to 30 December 2019
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Miles Stewart Mackinnon as a person with significant control on 13 June 2019
30 Mar 2020 PSC04 Change of details for Mr Miles Stewart Mackinnon as a person with significant control on 17 January 2019
30 Mar 2020 PSC07 Cessation of John Dupont as a person with significant control on 17 January 2019
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
24 Feb 2020 AD01 Registered office address changed from Pope Street Farmhouse Pope Street Godmersham Canterbury CT4 7DL England to Henwood House Henwood Ashford Kent TN24 8DH on 24 February 2020
25 Nov 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from 49 Berkeley Square London W1J 5AZ United Kingdom to Pope Street Farmhouse Pope Street Godmersham Canterbury CT4 7DL on 29 July 2019
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017