MACE MACRO EUROPE LIMITED
Status | ACTIVE |
Company No. | 06897543 |
Category | Private Limited Company |
Incorporated | 06 May 2009 |
Age | 15 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
MACE MACRO EUROPE LIMITED is an active private limited company with number 06897543. It was incorporated 15 years, 26 days ago, on 06 May 2009. The company address is 155 Moorgate, London, EC2M 6XB.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Termination secretary company with name termination date
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Pate
Termination date: 2023-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068975430001
Charge creation date: 2023-11-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 11 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 11 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 11 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 03 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mace Macro Limited
Change date: 2022-01-06
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Capital allotment shares
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-01-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 20 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 06 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 06 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 06 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 08 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 08 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 08 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 05 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 05 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Appoint person secretary company with name date
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Carolyn Pate
Appointment date: 2017-07-12
Documents
Termination secretary company with name termination date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-27
Officer name: Eloise Jane Mangan
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Resolution
Date: 06 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Nov 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 21 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 21 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 21 Oct 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 20 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 20 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Legacy
Date: 20 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Ann Ward
Termination date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 02 Oct 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debra Ann Ward
Documents
Legacy
Date: 07 Oct 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 07 Oct 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 07 Oct 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Brumby
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jarlath Wade
Documents
Appoint person secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Eloise Jane Mangan
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Mark Holmes
Change date: 2012-08-28
Documents
Change person secretary company with change date
Date: 10 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jarlath Delphene Wade
Change date: 2012-08-28
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-28
Officer name: Mr Christopher Alan Bampton
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-28
Officer name: Mr Peter Brumby
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rosario Abbate
Change date: 2012-08-28
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-28
Old address: Atelier House 64 Pratt Street London NW1 0LF
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Hartigan
Documents
Accounts with accounts type full
Date: 15 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Youngs
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rosario Abbate
Change date: 2010-01-15
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-29
Officer name: Jarlath Delphene Herbert
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Mr Gary Youngs
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Peter Brumby
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Mrs Alison Hartigan
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rosario Abbate
Change date: 2010-05-06
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr rosario abbate
Documents
Legacy
Date: 02 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/12/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr gary spencer youngs
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher alan bampton
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs alison hartigan
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr jonathan mark holmes
Documents
Some Companies
234E GRAFTON ROAD,LONDON,NW5 4AX
Number: | 10596776 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 FORTESCUE AVENUE,TWICKENHAM,TW2 5LU
Number: | 08866785 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANON COURT (NEVENDON) RESIDENTS ASSOCIATION LIMITED
LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN
Number: | 02310875 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 6 ASHTON GATE,ROMFORD,RM3 8UF
Number: | 01908388 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJW CONSTRUCTION PROJECT MANAGEMENT LIMITED
5 BALTIC COURT,LONDON,SE16 6AB
Number: | 09460176 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LILLY HALL CLOSE,ROTHERHAM,S66 8RR
Number: | 08411641 |
Status: | ACTIVE |
Category: | Private Limited Company |