MACOM GMBH (UK) LTD.
Status | ACTIVE |
Company No. | 10261778 |
Category | Private Limited Company |
Incorporated | 05 Jul 2016 |
Age | 7 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MACOM GMBH (UK) LTD. is an active private limited company with number 10261778. It was incorporated 7 years, 10 months, 30 days ago, on 05 July 2016. The company address is A And L, Suite 1-3 Hop Exchange A And L, Suite 1-3 Hop Exchange, London, SE1 1TY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change account reference date company previous shortened
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-07-31
New date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Change to a person with significant control
Date: 09 Nov 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-01
Psc name: Macom Gmbh
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
New address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY
Old address: Pentland Farley Heath Albury Guildford Surrey GU5 9EW United Kingdom
Change date: 2022-08-02
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Bozeat
Termination date: 2022-03-23
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 23 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-23
Psc name: Christian Bozeat
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Legacy
Date: 08 Mar 2021
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr christian bozeat
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ginny Bozeat
Cessation date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ginny Bozeat
Notification date: 2018-04-01
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Christian Bozeat
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-01
Psc name: Macom Gmbh
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Macom Gmbh
Change date: 2018-02-02
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Kottke
Notification date: 2018-02-02
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Christian Bozeat
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Ginny Bozeat
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Michael Kottke
Documents
Resolution
Date: 26 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Sep 2017
Action Date: 06 Sep 2017
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2017-09-06
Documents
Capital name of class of shares
Date: 26 Sep 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Sep 2017
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 26 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Macom Gmbh
Notification date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 26 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christian Bozeat
Cessation date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 26 Sep 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christian Bozeat
Cessation date: 2017-09-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 05 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-05
Psc name: Christian Bozeat
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 05 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-05
Psc name: Ginny Bozeat
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
340 DEANSGATE,,M3 4LY
Number: | OC319336 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
130A ST ANDREWS ROAD,COULSDON,CR5 3HD
Number: | 08349251 |
Status: | ACTIVE |
Category: | Private Limited Company |
1801 BOTANIC SQUARE,LONDON,E14 0NJ
Number: | 11804931 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11654575 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 RIVERDENE,EDGWARE,HA8 9TB
Number: | 11970725 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ACREVILLE ROAD,WIRRAL,CH63 2HX
Number: | 11360221 |
Status: | ACTIVE |
Category: | Private Limited Company |