Advanced company searchLink opens in new window

MAC CONTAINER CO. LIMITED

Company number 02665982

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)
18 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
30 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
22 Jun 2023 PSC01 Notification of Melody Francine Ableson as a person with significant control on 4 January 2022
09 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
05 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
23 Nov 2022 PSC04 Change of details for Mr Elliott Charles Ableson as a person with significant control on 4 January 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
31 Mar 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
19 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
24 Nov 2017 CH01 Director's details changed for Mr Elliott Charles Ableson on 24 November 2017
24 Nov 2017 PSC04 Change of details for Mr Elliott Charles Ableson as a person with significant control on 24 November 2017
24 Nov 2017 CH03 Secretary's details changed for Melody Francine Ableson on 24 November 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
08 Dec 2016 AD04 Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
21 Jun 2016 AD01 Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 21 June 2016
16 Jun 2016 CH03 Secretary's details changed for Melody Francine Ableson on 16 June 2016