CS01 |
Confirmation statement with no updates Friday 27th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th October 2023.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 14th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 20th October 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Friday 18th October 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2019
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC4101620005, created on Wednesday 29th November 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th October 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 10th January 2017.
filed on: 18th, January 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, March 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4101620004, created on Thursday 5th March 2015
filed on: 23rd, March 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4101620003, created on Friday 25th July 2014
filed on: 8th, August 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge SC4101620002, created on Monday 14th July 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st October 2012 (was Monday 31st December 2012).
filed on: 25th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed macrocom (1024) LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 1st February 2012
filed on: 1st, February 2012
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th November 2011
filed on: 24th, November 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th November 2011 from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, November 2011
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2011
| incorporation
|
Free Download
(23 pages)
|