MAC ARTISTS LTD

Oakland Mews Oakland Mews, Penarth, CF64 3BJ, Wales
StatusACTIVE
Company No.10851649
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 11 months
JurisdictionEngland Wales

SUMMARY

MAC ARTISTS LTD is an active private limited company with number 10851649. It was incorporated 6 years, 11 months ago, on 05 July 2017. The company address is Oakland Mews Oakland Mews, Penarth, CF64 3BJ, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-30

Made up date: 2023-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-03

Officer name: Christopher Ian Blackhall

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lindsay Anne Blackhall

Change date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsay Anne Blackhall

Change date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ian Blackhall

Termination date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-29

Psc name: Miss Lindsay Anne Maclaren

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lindsay Anne Maclaren

Change date: 2019-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ian Blackhall

Appointment date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsay Anne Maclaren

Notification date: 2017-07-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-07

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Miss Lindsay Anne Maclaren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

New address: Oakland Mews Tower Hill Penarth CF64 3BJ

Old address: Oakland Mews Oakland Mews Penarth CF64 3BJ Wales

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-07

Officer name: Mr Christopher Ian Blackhall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

New address: Oakland Mews Oakland Mews Penarth CF64 3BJ

Old address: 7 Palmerston Road London England E7 8BH United Kingdom

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lindsay Anne Maclaren

Change date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Unit 6C Tudor Road London England E9 7SN United Kingdom

Change date: 2018-07-23

New address: 7 Palmerston Road London England E7 8BH

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO TRANSLATIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11681501
Status:ACTIVE
Category:Private Limited Company

BRENNAN ACQUISITIONS TWO LLP

THE GRANGE,HEADCORN,TN27 9LL

Number:OC414823
Status:ACTIVE
Category:Limited Liability Partnership

BUCKS HEAD INN LTD

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:09739583
Status:ACTIVE
Category:Private Limited Company

COPLEY CONSTRUCTION LIMITED

PROJECT HOUSE 246B LOCKWOOD ROAD,HUDDERSFIELD,HD1 3TG

Number:09331137
Status:ACTIVE
Category:Private Limited Company

LAMPKIN PLUMBING AND TILING LTD

21 WATER STREET,SKIPTON,BD23 1PQ

Number:07580013
Status:ACTIVE
Category:Private Limited Company

OUT OF REACH ACCESS LTD

76 HOLLYWELL ROAD,NORTH SHIELDS,NE29 7NQ

Number:11523582
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