Advanced company searchLink opens in new window

MACSCO 95 LIMITED

Company number 11561742

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)
20 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 May 2023 RP04CS01 Second filing of Confirmation Statement dated 9 September 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/05/2023
23 Sep 2022 PSC04 Change of details for Mr Marcus Sebastianus Meijer as a person with significant control on 1 April 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
08 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 9 September 2019 with updates
18 Sep 2019 AD01 Registered office address changed from Meyer Bergman, 5th Floor Broadwick Street London W1F 8JB England to 1 Marsh Road Upton Norwich NR13 6BP on 18 September 2019
11 Apr 2019 AD01 Registered office address changed from 20 Air Street London W1B 5AN United Kingdom to Meyer Bergman, 5th Floor Broadwick Street London W1F 8JB on 11 April 2019
11 Sep 2018 PSC01 Notification of Marcus Sebastianus Meijer as a person with significant control on 11 September 2018
11 Sep 2018 PSC07 Cessation of Bibi Rahima Ally as a person with significant control on 11 September 2018
11 Sep 2018 TM01 Termination of appointment of Bibi Rahima Ally as a director on 11 September 2018
11 Sep 2018 AP01 Appointment of Mr Marcus Sebastianus Meijer as a director on 11 September 2018
11 Sep 2018 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 20 Air Street London W1B 5AN on 11 September 2018
10 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-10
  • GBP 1