Advanced company searchLink opens in new window

MACKENZIE CONTRACTS & DESIGN LIMITED

Company number 06839440

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)
07 May 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Jan 2019 MR01 Registration of charge 068394400003, created on 18 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2018 AD01 Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 30 November 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
13 Feb 2017 MR01 Registration of charge 068394400002, created on 3 February 2017
08 Feb 2017 MR01 Registration of charge 068394400001, created on 3 February 2017
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Nov 2016 AD01 Registered office address changed from C/O Wise & Co the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 21 November 2016
08 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Apr 2016 CH01 Director's details changed for Mr Jason Randal Campbell-Mackenzie on 1 March 2016
08 Apr 2016 CH03 Secretary's details changed for Mrs Michaela Campbell-Mackenzie on 1 March 2016
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015