Advanced company searchLink opens in new window

MACACO LTD

Company number 07828681

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)
14 Dec 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
22 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 AD01 Registered office address changed from 24 Queen Avenue Queen Insurance Buildings Liverpool L2 4TZ England to C/O Additions One Derby Square Liverpool L2 9QR on 10 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 AD01 Registered office address changed from Basement Flat 81 Flaxman Road London SE5 9DN to 24 Queen Avenue Queen Insurance Buildings Liverpool L2 4TZ on 30 January 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
11 Nov 2018 CH01 Director's details changed for Miss Kamila Dimas Fernandes Da Silva on 28 September 2016
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AP01 Appointment of Miss Kamila Dimas Fernandes Da Silva as a director on 25 February 2016
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • EUR 1
24 Nov 2015 AD01 Registered office address changed from 2 Lilac Cottage Martley Road Lower Broadheath Worcester WR2 6QG to Basement Flat 81 Flaxman Road London SE5 9DN on 24 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • EUR 1