MACJAC (WOODSIDE) LIMITED

12 Angel Gate 326 City Road, London, EC1V 2PT, England
StatusACTIVE
Company No.10081904
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

MACJAC (WOODSIDE) LIMITED is an active private limited company with number 10081904. It was incorporated 8 years, 2 months, 12 days ago, on 23 March 2016. The company address is 12 Angel Gate 326 City Road, London, EC1V 2PT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Old address: 117 George Street London W1H 7HF England

Change date: 2021-05-18

New address: 12 Angel Gate 326 City Road London EC1V 2PT

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boultbee ldn (southwark street) LTD\certificate issued on 07/10/20

Documents

View document PDF

Change of name notice

Date: 07 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 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 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hosking

Termination date: 2018-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Vale

Termination date: 2018-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-14

Officer name: Steven Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Joanna Claire Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Joanna Claire Brooks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 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: 31 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mrs Joanna Claire Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Brooks

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mrs Joanna Claire Brooks

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kim Vale

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Hosking

Change date: 2017-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Joanna Brooks

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROMONT ORGANIZATION LLP

UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:OC394226
Status:ACTIVE
Category:Limited Liability Partnership

HENNCATE LIMITED

ARCLIVE HOUSE,PARK, WALSALL,WS2 9EB

Number:01655477
Status:LIQUIDATION
Category:Private Limited Company

ROCK 'N' ROOTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11784541
Status:ACTIVE
Category:Private Limited Company

SAVI CUISINE LIMITED

35D CORSEWALL STREET,COATBRIDGE,ML5 1PX

Number:SC495386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH DEVON ORTHOPAEDIC CLINIC LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:10775401
Status:ACTIVE
Category:Private Limited Company

THEN NOW ALWAYS LIMITED

211 WEST END LANE,DONCASTER,DN11 0TT

Number:11369867
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