Advanced company searchLink opens in new window

MACBEATTIE RECRUITMENT LTD

Company number 06853008

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)
15 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
13 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 29 February 2024
25 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
26 Jan 2023 TM01 Termination of appointment of Judith Anne Surbuts as a director on 13 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
22 Mar 2021 PSC04 Change of details for Mrs Deborah Maureen Burke as a person with significant control on 1 July 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 AD01 Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 10 August 2020
05 Aug 2020 AD01 Registered office address changed from 37 Duke Street London W1U 1LN United Kingdom to 85 Great Portland Street Great Portland Street London W1W 7LT on 5 August 2020
08 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
27 Mar 2019 CH03 Secretary's details changed for Mrs Deborah Maureen Burke on 17 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
23 Mar 2018 PSC04 Change of details for Mrs Deborah Maureen Burke as a person with significant control on 19 March 2018
20 Mar 2018 CH03 Secretary's details changed for Deborah Burke on 19 March 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000