Advanced company searchLink opens in new window

MACKEY SURGERY LIMITED

Company number 09463704

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 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 150
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
27 Feb 2019 PSC01 Notification of Victoria Frances Mackey as a person with significant control on 6 April 2018
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Nov 2016 AP03 Appointment of Dr Victoria Moxham as a secretary on 5 November 2016
07 Nov 2016 TM02 Termination of appointment of Simon Mackey as a secretary on 5 November 2016
07 Nov 2016 AP01 Appointment of Dr Victoria Moxham as a director on 5 November 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 120
29 Feb 2016 AD02 Register inspection address has been changed to The Laurels Chapel Lane Northmoor Witney Oxfordshire OX29 5SZ
21 Dec 2015 AD01 Registered office address changed from 46 Tupwood Lane Caterham Surrey CR3 6DP England to Hamlyn House Beadles Lane Oxted Surrey RH8 9JJ on 21 December 2015
13 Apr 2015 AD01 Registered office address changed from 11 Godstone Road Oxted Surrey RH8 9JS United Kingdom to 46 Tupwood Lane Caterham Surrey CR3 6DP on 13 April 2015