MACCAD LTD
Status | ACTIVE |
Company No. | 05351727 |
Category | Private Limited Company |
Incorporated | 03 Feb 2005 |
Age | 19 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MACCAD LTD is an active private limited company with number 05351727. It was incorporated 19 years, 4 months, 1 day ago, on 03 February 2005. The company address is 56 Kimberley Gardens, Harringay 56 Kimberley Gardens, Harringay, London, N4 1LE.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 17 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 29 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2022
Action Date: 17 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-17
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 17 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-19
Officer name: Mr Mark Campbell
Documents
Termination secretary company with name termination date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Campbell
Termination date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change account reference date company previous extended
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 09 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 30 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Campbell
Notification date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Alistair Campbell
Change date: 2016-06-13
Documents
Change person secretary company with change date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rebecca Beatrice Mary Campbell
Change date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person secretary company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rebecca Beatrice Mary Campbell
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Alistair Campbell
Change date: 2010-03-04
Documents
Accounts with accounts type dormant
Date: 22 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Certificate change of name company
Date: 19 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maccad technology LIMITED\certificate issued on 19/11/07
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: 32 chestnut avenue north upper walthamstow london E17 3NF
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Some Companies
FIFTY SEVEN OAKFIELD ROAD MANAGEMENT LIMITED
GREEN BANKS THE HILL,STROUD,GL5 4EP
Number: | 02789074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CERION,SUNBURY-ON-THAMES,TW16 6QB
Number: | 10966412 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 OAKHILL COURT,LONDON,SW19 4NR
Number: | 07345384 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE BRANCH CHILDREN'S ACADEMY LIMITED
40, NORTHFIELD HALL,HUDDERSFIELD,HD2 1GS
Number: | 11041371 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10451561 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 09937925 |
Status: | ACTIVE |
Category: | Private Limited Company |