MACNICA UK LIMITED

Mk Tax The Pinnacle Mk Tax The Pinnacle, Milton Keynes, MK9 1BP, United Kingdom
StatusACTIVE
Company No.09833721
CategoryPrivate Limited Company
Incorporated20 Oct 2015
Age8 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

MACNICA UK LIMITED is an active private limited company with number 09833721. It was incorporated 8 years, 6 months, 9 days ago, on 20 October 2015. The company address is Mk Tax The Pinnacle Mk Tax The Pinnacle, Milton Keynes, MK9 1BP, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: Mk Tax Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH England

New address: Mk Tax the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Macnica Atd Europe Gmbh

Change date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-04

Psc name: Macnica Gmbh

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juergen-Klaus Poeschl

Termination date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikiyasu Kuwayama

Appointment date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shoichi Teshiba

Appointment date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiro Watanabe

Termination date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David White

Change date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Shiro Watanabe

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Juergen-Klaus Poeschl

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Bennett

Change date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

New address: Mk Tax Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH

Old address: 7 Fenbridge Great Cambourne Cambridge England CB23 5AD England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Capital

Type: SH01

Capital : 12,500 GBP

Date: 2015-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN CASTLE CONSULTING LIMITED

119 THE HUB,LONDON,W10 5BE

Number:11921785
Status:ACTIVE
Category:Private Limited Company

J P J CONTRACTS LIMITED

12 HIGH STREET,DONCASTER,DN6 8DP

Number:09373823
Status:ACTIVE
Category:Private Limited Company

LOCKSBOTTOM PROPERTIES LIMITED

NEXUS HOUSE,SIDCUP,DA14 5DA

Number:10627043
Status:ACTIVE
Category:Private Limited Company

NOMURA D1 NOMINEE LIMITED

1 ANGEL LANE,LONDON,EC4R 3AB

Number:07822436
Status:ACTIVE
Category:Private Limited Company

NYAMUZIHWA LIMITED

FLAT 2 RICHMOND COURT,LONDON,SW20 0PB

Number:11252610
Status:ACTIVE
Category:Private Limited Company

STAVERTON NURSERY AND LANDSCAPES LTD

STAVERTON NURSERY,STAVERTON,NN11 3DD

Number:08571502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source