Advanced company searchLink opens in new window

MACKENCORE UK LIMITED

Company number 12082188

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)
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 July 2021
08 Mar 2022 MR01 Registration of charge 120821880001, created on 8 March 2022
27 Dec 2021 TM01 Termination of appointment of Glenn Skivington as a director on 23 December 2021
06 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2021 PSC04 Change of details for Mr Jonathan James Osborne as a person with significant control on 28 November 2019
01 Jul 2021 PSC04 Change of details for Mr Wayne Foster as a person with significant control on 28 November 2019
15 Jun 2021 AD01 Registered office address changed from Hamilton Lodge Dean Lane Cookham Maidenhead SL6 9AF England to Chalfont Waverley Avenue Fleet Hampshire GU51 4NW on 15 June 2021
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
11 Jun 2020 PSC01 Notification of Jonathan James Osborne as a person with significant control on 28 November 2019
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 81.61
30 Mar 2020 AD01 Registered office address changed from Winter Hill House Gordons Solicitors Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom to Hamilton Lodge Dean Lane Cookham Maidenhead SL6 9AF on 30 March 2020
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 78.84
07 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2019
  • GBP 54.69
26 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 78.8
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 76.08
09 Aug 2019 SH02 Sub-division of shares on 5 July 2019
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 73.58
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 52.69