Advanced company searchLink opens in new window

MACD HOLDINGS LIMITED

Company number 10594442

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)
08 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
01 Feb 2018 SH08 Change of share class name or designation
30 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 PSC01 Notification of Paul Green as a person with significant control on 9 February 2017
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 100
26 Jan 2018 PSC07 Cessation of Mark Andrew Rhodes as a person with significant control on 9 February 2017
30 May 2017 AD01 Registered office address changed from 96-102 Witham Hull HU9 1AT England to 10-12 Princes Avenue Hull HU5 3QA on 30 May 2017
09 Mar 2017 AP01 Appointment of Mr Christopher David Hall as a director on 10 February 2017
09 Mar 2017 AD01 Registered office address changed from 11B Carr Lane Rawdon Leeds West Yorkshire LS19 6PD United Kingdom to 96-102 Witham Hull HU9 1AT on 9 March 2017
01 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 1