- Company Overview for MACRO VISION LIMITED (10988332)
- Filing history for MACRO VISION LIMITED (10988332)
- People for MACRO VISION LIMITED (10988332)
- More for MACRO VISION LIMITED (10988332)
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 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
16 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
17 Jan 2024 | AD01 | Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to Argyle House Joel Street Northwood Middlesex HA6 1NW on 17 January 2024 | |
03 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
02 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
04 Feb 2022 | CH01 | Director's details changed for Mr Kiran Shah on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Kiran Shah on 4 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr Kiran Shah as a person with significant control on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mrs Roshni Shah on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mrs Roshni Shah on 4 February 2022 | |
24 Dec 2021 | TM01 | Termination of appointment of Sachin Shah as a director on 24 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Shikha Shah as a director on 24 December 2021 | |
24 Dec 2021 | AD01 | Registered office address changed from Argyle House Argyle House Joel Street Northwood HA6 1NW England to Argyle House Joel Street Northwood HA6 1NW on 24 December 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW England to Argyle House Argyle House Joel Street Northwood HA6 1NW on 13 October 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to Argyle House Joel Street Northwood Middlesex HA6 1NW on 20 September 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |