Advanced company searchLink opens in new window

MACKENZIE STUART GROUP HOLDINGS LIMITED

Company number 11901251

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 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 22 February 2023 with updates
14 Feb 2023 AD01 Registered office address changed from 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP England to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023
14 Feb 2023 AD01 Registered office address changed from No.1 Whitehall Riverside Riverside Way Leeds West Yorkshire LS1 4BN England to 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 PSC02 Notification of Msgh Limited as a person with significant control on 27 May 2022
31 May 2022 MR01 Registration of charge 119012510002, created on 27 May 2022
25 May 2022 MR04 Satisfaction of charge 119012510001 in full
19 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 22 March 2020 with updates
26 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 Apr 2019 MA Memorandum and Articles of Association
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 SH10 Particulars of variation of rights attached to shares
16 Apr 2019 AP01 Appointment of Mr Ian James Robinson as a director on 9 April 2019
16 Apr 2019 AP01 Appointment of Mr Stephen Fairbank as a director on 9 April 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 100
09 Apr 2019 MR01 Registration of charge 119012510001, created on 9 April 2019
23 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-23
  • GBP 2