Advanced company searchLink opens in new window

MACINYER TRADING CO., LTD.

Company number 10740383

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)
25 Jan 2025 RP09 Address of officer Sss Uk Secretary Co., Ltd changed to 10740383 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025
17 Dec 2024 AD01 Registered office address changed from , 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 17 December 2024
14 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
14 Mar 2023 CERTNM Company name changed macinyer industrial & trading LIMITED\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
22 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Apr 2022 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 13 April 2022
22 Mar 2022 AD01 Registered office address changed from , Unit G25 Waterfront Studios 1 Dock Road, London, E16 1AH, United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 22 March 2022
09 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
24 May 2018 AA Accounts for a dormant company made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
24 May 2018 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 24 May 2018
24 May 2018 AD01 Registered office address changed from , Rm101, Maple House 118 High Street, Purley, London, CR8 2AD, United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 24 May 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
25 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-25
  • GBP 10,000