- Company Overview for MACROCOM 1028 LIMITED (SC419037)
- Filing history for MACROCOM 1028 LIMITED (SC419037)
- People for MACROCOM 1028 LIMITED (SC419037)
- Insolvency for MACROCOM 1028 LIMITED (SC419037)
- More for MACROCOM 1028 LIMITED (SC419037)
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) |
---|---|---|---|
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | AD01 | Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 3 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 Feb 2021 | PSC01 | Notification of Anne Taylor Russell as a person with significant control on 22 February 2021 | |
25 Feb 2021 | PSC04 | Change of details for Mr Gavin Andrew Russell as a person with significant control on 22 February 2021 | |
28 Jan 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
17 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
02 Dec 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
11 Aug 2016 | AUD | Auditor's resignation | |
07 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
08 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 | |
24 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
29 Oct 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
21 Nov 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
31 May 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders |