- Company Overview for MAC FINANCIAL SOLUTIONS LTD (08914603)
- Filing history for MAC FINANCIAL SOLUTIONS LTD (08914603)
- People for MAC FINANCIAL SOLUTIONS LTD (08914603)
- More for MAC FINANCIAL SOLUTIONS LTD (08914603)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
25 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 117D Peckham Road London SE5 5SE England to 117D Peckham High Street London SE15 5SE on 6 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 117D Peckham High Street London SE15 5ED England to 117D Peckham Road London SE5 5SE on 6 October 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | PSC04 | Change of details for Mr Hasham Tahir as a person with significant control on 30 October 2020 | |
20 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
17 Mar 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 117D Peckham High Street London SE15 5ED on 17 March 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Hasham Tahir on 1 February 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mr Hasham Tahir as a person with significant control on 1 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 164 Blackburn Road Accrington BB5 0AE England to 85 Great Portland Street London W1W 7LT on 2 February 2021 | |
30 Oct 2020 | TM01 | Termination of appointment of Maria Aftab as a director on 30 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Maria Aftab as a person with significant control on 30 October 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Aug 2019 | AD01 | Registered office address changed from 1 Rhodes Way Crawley RH10 5DQ United Kingdom to 164 Blackburn Road Accrington BB5 0AE on 18 August 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
16 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 May 2018 | CH01 | Director's details changed for Mr Hasham Tahir on 1 May 2018 | |
28 May 2018 | CH01 | Director's details changed for Miss Maria Aftab on 1 May 2018 | |
27 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 May 2018 |