Advanced company searchLink opens in new window

MACKENZIE SHAW LTD

Company number 07933127

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)
25 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
10 Oct 2023 AA01 Previous accounting period extended from 3 April 2023 to 5 April 2023
23 Mar 2023 AA Total exemption full accounts made up to 3 April 2022
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from 15 - 19 Cavendish Place London W1G 0DD England to Sovereign House 2 Sovereign House Royal Parade Chislehurst Kent BR7 6SN on 9 March 2023
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 3 April 2021
23 Dec 2021 AA01 Previous accounting period shortened from 4 April 2021 to 3 April 2021
18 Mar 2021 AA Micro company accounts made up to 4 April 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 TM01 Termination of appointment of Sandra Ann Carr as a director on 11 September 2019
10 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 4 April 2019
29 Mar 2019 AA Micro company accounts made up to 5 April 2018
28 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with updates
28 Mar 2019 AD01 Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to 15 - 19 Cavendish Place London W1G 0DD on 28 March 2019
04 Jan 2019 AA01 Previous accounting period shortened from 5 April 2018 to 4 April 2018
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
05 Jan 2018 CH01 Director's details changed for Mr Michael Richard Carr on 26 November 2017
04 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
09 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,250