Advanced company searchLink opens in new window

MACKINTOSH LIMITED

Company number 01160398

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)
29 Jun 2020 CH01 Director's details changed for Mr Hiroshi Matsumoto on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr Hiroshi Matsumoto as a director on 26 June 2020
29 Jun 2020 TM01 Termination of appointment of Kazuichi Nomura as a director on 26 June 2020
07 Jan 2020 TM01 Termination of appointment of William Bryce Ross as a director on 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
26 Sep 2019 CH01 Director's details changed for Mr Kazuichi Nomura on 23 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Simon Harris on 20 September 2019
19 Sep 2019 AP01 Appointment of Mr Simon Harris as a director on 9 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Yozo Yagi on 16 September 2019
22 Jul 2019 AA Full accounts made up to 31 March 2019
19 Oct 2018 MR04 Satisfaction of charge 7 in full
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
13 Jul 2018 AA Full accounts made up to 31 March 2018
29 Mar 2018 MR04 Satisfaction of charge 4 in full
20 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 02/10/2020 as the original document was not properly delivered
28 Jul 2017 AA Full accounts made up to 31 March 2017
28 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,853,448.5326
06 Jul 2016 AA Full accounts made up to 31 March 2016
16 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,839,025.01
16 May 2016 AD02 Register inspection address has been changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF United Kingdom to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH
01 Feb 2016 MR04 Satisfaction of charge 5 in full
26 Jan 2016 MR01 Registration of charge 011603980008, created on 18 January 2016
09 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,823,931.773135