MACJAC (WOODSIDE) LIMITED
Status | ACTIVE |
Company No. | 10081904 |
Category | Private Limited Company |
Incorporated | 23 Mar 2016 |
Age | 8 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 08 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Change of name notice
Date: 07 Oct 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | OC394226 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ARCLIVE HOUSE,PARK, WALSALL,WS2 9EB
Number: | 01655477 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11784541 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
211 WEST END LANE,DONCASTER,DN11 0TT
Number: | 11369867 |
Status: | ACTIVE |
Category: | Private Limited Company |