Advanced company searchLink opens in new window

MACE FINANCE LIMITED

Company number 08057308

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)
11 May 2022 SH06 Cancellation of shares. Statement of capital on 14 March 2022
  • GBP 1,559.0000
04 May 2022 AP01 Appointment of Mark Castle as a director on 1 April 2022
03 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/03/2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1,564.0000
29 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Ms Mandy Jane Willis on 10 July 2021
10 Jun 2021 TM01 Termination of appointment of Mark Castle as a director on 1 April 2021
24 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
18 May 2021 TM01 Termination of appointment of Clare Anne Lewis as a director on 4 May 2021
18 May 2021 SH03 Purchase of own shares.
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 1,564.00
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 25 January 2021
  • GBP 1,616.50
21 Apr 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 60
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Apr 2021 SH06 Cancellation of shares. Statement of capital on 18 January 2021
  • GBP 1,812.50
23 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Feb 2021 SH06 Cancellation of shares. Statement of capital on 11 January 2021
  • GBP 1,911.00
18 Feb 2021 SH06 Cancellation of shares. Statement of capital on 10 December 2020
  • GBP 1,946.00
18 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
29 May 2020 TM01 Termination of appointment of David Richard Grover as a director on 1 May 2020
04 Mar 2020 TM01 Termination of appointment of Dennis Vincent Hone as a director on 27 January 2020
30 Jan 2020 AP01 Appointment of Mr Richard Antoine Bienfait as a director on 27 January 2020