MACOB SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 01993318 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MACOB SYSTEMS LIMITED is an active private limited company with number 01993318. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986. The company address is 110/112 Lancaster Road, Barnet, EN4 8AL, England.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vivek Jatinkumar Oza
Appointment date: 2024-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Punam Jatinkumar Oza
Appointment date: 2024-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-22
Officer name: Miss Bhavna Oza
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
New address: 110/112 Lancaster Road Barnet EN4 8AL
Old address: 406,West Green Road, London. N15 3PX
Change date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 21 Oct 2017
Action Date: 25 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhartidevi Oza
Termination date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manharlal Oza
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jatin Oza
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manharlal Oza
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bhartidevi Oza
Change date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 03 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 07 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 27 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 04 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 12 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 12/09/90 from: 406 west green road london N15 3PX
Documents
Legacy
Date: 28 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 28/08/90 from: 8 lister gardens upper edmonton london N18 1HZ
Documents
Legacy
Date: 16 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 19 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 14 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Accounts with accounts type small
Date: 18 Jan 1989
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 18 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 08 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 23 Jun 1986
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Certificate change of name company
Date: 17 Jun 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shinefix LIMITED\certificate issued on 17/06/86
Documents
Legacy
Date: 16 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 16 Jun 1986
Category: Address
Type: 287
Description: Registered office changed on 16/06/86 from: epworth house 25/35 city road london EC1Y 1AA
Documents
Some Companies
ABERDALE HEATING ENGINEERS LTD
6 ABERDALE ROAD,LEICESTER,LE2 6GA
Number: | 07586039 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS PARTNERS UNIT 19 THE MANOR,TUR LANGTON,LE8 0PJ
Number: | 09006406 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHILL PROPERTIES (SURREY) LIMITED
KESTREL HOUSE,MAIDSTONE,ME15 6LU
Number: | 09850704 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODFORD LANE WEST,CHESHIRE,CW7 4EH
Number: | 02806607 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Q WEST SUITE 3.17A,LONDON,TW8 0GP
Number: | 02945424 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DAVIDS PENINSULA GROUP LIMITED
45 HIGH STREET,HAVERFORDWEST,SA61 2BP
Number: | 09985338 |
Status: | ACTIVE |
Category: | Private Limited Company |