MACROWIN LIMITED
Status | ACTIVE |
Company No. | 04431087 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 22 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
MACROWIN LIMITED is an active private limited company with number 04431087. It was incorporated 22 years, 1 month, 5 days ago, on 03 May 2002. The company address is 11 Shrublands Drive, Lightwater, GU18 5QS, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Termination secretary company with name termination date
Date: 01 Aug 2023
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Ronald William Piper
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2023
Action Date: 30 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-30
Old address: 14 Angus Close Chessington KT9 2BP England
New address: 11 Shrublands Drive Lightwater Surrey GU18 5QS
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-04
Old address: C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
New address: 14 Angus Close Chessington KT9 2BP
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Ronald Piper
Change date: 2010-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: suite 17 city business centre lower road london SE16 2XB
Documents
Some Companies
CHARLES ROSE INVESTMENTS LIMITED
C/O JARVIS & CO. BUSINESS SERVICES LTD. 75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 03682249 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 03202102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 CHANCERY COURT,RETFORD,DN22 6ES
Number: | 09015109 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRS MOPP CLEANING SERVICES (UK) LIMITED
UNIT 42 BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BD
Number: | 07816357 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 EASTCHEAP,LONDON,EC3M 1DT
Number: | 10134123 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE MIDDLESEX FUNERALS LIMITED
APPLEFIELD REDBROOK STREET,ASHFORD,TN26 3QS
Number: | 11775702 |
Status: | ACTIVE |
Category: | Private Limited Company |