Advanced company searchLink opens in new window

MACKENZIES ACCOUNTANTS LIMITED

Company number 03644565

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)
02 May 2024 AD01 Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2 May 2024
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 PSC04 Change of details for Ms Venetia Anne Coombs as a person with significant control on 7 November 2023
07 Nov 2023 CH01 Director's details changed for Ms Venetia Anne Coombs on 7 November 2023
02 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 TM01 Termination of appointment of John David Diplock as a director on 18 November 2022
07 Oct 2022 TM01 Termination of appointment of David Mark Robert Cufflin as a director on 7 October 2022
04 Aug 2022 CH03 Secretary's details changed
03 Aug 2022 CH01 Director's details changed for Mr Mark Peter Smith on 2 August 2022
03 Aug 2022 PSC04 Change of details for Mr Mark Peter Smith as a person with significant control on 2 August 2022
03 Aug 2022 CH01 Director's details changed for Ms Venetia Anne Coombs on 2 August 2022
03 Aug 2022 PSC04 Change of details for Ms Venetia Anne Coombs as a person with significant control on 2 August 2022
26 Jul 2022 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022
16 Jun 2022 CH01 Director's details changed for Mr David Mark Robert Cufflin on 31 May 2022
16 Jun 2022 AP01 Appointment of Mr John David Diplock as a director on 1 June 2022
26 Apr 2022 AP01 Appointment of Mr Simon Paul Johnston as a director on 25 April 2022
26 Apr 2022 AP01 Appointment of Mr David Mark Robert Cufflin as a director on 25 April 2022
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
08 Sep 2021 MR04 Satisfaction of charge 4 in full
08 Sep 2021 MR04 Satisfaction of charge 3 in full
08 Sep 2021 MR04 Satisfaction of charge 2 in full
21 Jul 2021 SH08 Change of share class name or designation
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021