Advanced company searchLink opens in new window

MACAII LIMITED

Company number 11788911

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)
17 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
27 Sep 2023 CERTNM Company name changed boston tullis group LIMITED\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-20
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 SH02 Sub-division of shares on 16 January 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 1,000
26 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with updates
20 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
20 Nov 2019 CH01 Director's details changed for Mrs Sarah Elizabeth Myerscough on 25 October 2019
20 Nov 2019 CH01 Director's details changed for Mr David Martin Wrathall on 25 October 2019
20 Nov 2019 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 20 November 2019
25 Oct 2019 CH01 Director's details changed for Mrs Sarah Elizabeth Myerscough on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 8 Harebell Close Highwoods Colchester CO4 9RX United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 25 October 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-13
05 Jun 2019 SH19 Statement of capital on 5 June 2019
  • GBP 1,000.00
05 Jun 2019 CAP-SS Solvency Statement dated 30/04/19
05 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2019 CAP-SS Solvency Statement dated 30/04/19
17 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital