Advanced company searchLink opens in new window

MACKIE MYERS LIMITED

Company number 13235984

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)
06 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
24 Apr 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 117
16 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Any pre-emption rights under the articles are waived 05/04/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
07 Nov 2022 AD01 Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to The Frames 1 Phipp Street London EC2A 4PS on 7 November 2022
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 114.9424
30 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 114.5593
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
08 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 111.1111
11 Nov 2021 MR01 Registration of charge 132359840001, created on 5 November 2021
11 Mar 2021 AD01 Registered office address changed from 189 st. Stephens Road London E3 5JW England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 11 March 2021
01 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted