Advanced company searchLink opens in new window

MACNOR LTD

Company number 09591701

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)
08 Mar 2024 AA Micro company accounts made up to 31 May 2023
07 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 31 May 2017
04 Dec 2017 TM01 Termination of appointment of Norbert Czausz as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Norbert Czausz as a director on 4 December 2017
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Apr 2017 AD01 Registered office address changed from Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne Tyne and Wear NE4 9YH England to 372 West Road Newcastle upon Tyne NE4 9JY on 3 April 2017
03 Feb 2017 AA Micro company accounts made up to 31 May 2016
21 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1
22 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
30 Jun 2016 AP01 Appointment of Mr. Maciej Badaszek as a director on 30 June 2016
29 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
14 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted