Advanced company searchLink opens in new window

MANAGING MACS LTD

Company number 10584535

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2021 CS01 Confirmation statement made on 15 October 2020 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
26 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
15 Oct 2019 AD01 Registered office address changed from Flat 11 Astral House the Runway Ruislip HA4 6SE England to 33a Front Street Leadgate Consett DH8 7SB on 15 October 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
28 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 AD01 Registered office address changed from 11 11 Astral House the Runway South Ruslip Middlesex England to Flat 11 Astral House the Runway Ruislip HA4 6SE on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Katherine Sargeant as a director on 26 July 2019
10 Jul 2019 AP01 Appointment of Miss Katherine Annabel Sargeant as a director on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Miss Katherine Sargeant on 10 July 2019
10 Jul 2019 PSC01 Notification of Katherine Annabel Sargeant as a person with significant control on 14 October 2018
10 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 10 July 2019
06 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with updates
04 Feb 2019 AD01 Registered office address changed from 11 the Runway Ruislip HA4 6SE England to 11 11 Astral House the Runway South Ruslip Middlesex on 4 February 2019
02 Feb 2019 TM01 Termination of appointment of Katherine Sargeant as a director on 2 February 2019
28 Dec 2018 AP01 Appointment of Miss Katherine Sargeant as a director on 26 December 2018
27 Dec 2018 TM01 Termination of appointment of Daryl Anthony Morgan as a director on 16 December 2018
26 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Oct 2018 AP01 Appointment of Miss Katherine Sargeant as a director on 14 October 2018
26 Oct 2018 AD01 Registered office address changed from 441 High Road Tottenham London N17 6QH England to 11 the Runway Ruislip HA4 6SE on 26 October 2018
08 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates