MACAUSLAND DESIGN LIMITED
Status | ACTIVE |
Company No. | 09093184 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MACAUSLAND DESIGN LIMITED is an active private limited company with number 09093184. It was incorporated 9 years, 11 months, 14 days ago, on 19 June 2014. The company address is 14 Cambridge Street, London, SW1V 4QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Macausland
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
Old address: 48 Warwick Street London W1B 5AW England
New address: 14 Cambridge Street London SW1V 4QJ
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Michael Graham Harris Macausland
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: 48 Warwick Street London W1B 5AW
Change date: 2016-02-23
Old address: Office 1, Rickinghall Business Centre Allwood Green Rickinghall Diss Norfolk IP22 1LQ
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
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: 24 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
New address: Office 1, Rickinghall Business Centre Allwood Green Rickinghall Diss Norfolk IP22 1LQ
Change date: 2015-07-24
Old address: Office 4, Rickinghall Business Centre Willow Farm, Allwood Green Rickinghall, Diss IP22 1LQ England
Documents
Some Companies
118 GREYHOUND LANE,LONDON,SW16 5RN
Number: | 10653151 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKACRE FARM WOOD LANE,TEMPLECOMBE,BA8 0AS
Number: | 00864243 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 09158435 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 IRBY ROAD,CHESIRE,CH61 6XG
Number: | 03033885 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 06501424 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 06208720 |
Status: | ACTIVE |
Category: | Private Limited Company |