MACAUBEACH888 UK LTD

Unit 1a 7 Spa Road Unit 1a 7 Spa Road, London, SE16 3QP, England
StatusACTIVE
Company No.08842934
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

MACAUBEACH888 UK LTD is an active private limited company with number 08842934. It was incorporated 10 years, 5 months, 26 days ago, on 13 January 2014. The company address is Unit 1a 7 Spa Road Unit 1a 7 Spa Road, London, SE16 3QP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: 142 Clock Tower Industrial Estate Clock Tower Road Isleworth TW7 6DT

New address: Unit 1a 7 Spa Road Bermondsey London SE16 3QP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 15 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-15

Capital : 10,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriano De Petris

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB

New address: 142 Clock Tower Industrial Estate Clock Tower Road Isleworth TW7 6DT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Ratsimanohatra

Appointment date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: 110 Waterloo Warehouse Waterlow Road Liverpool L3 Obq United Kingdom

New address: 6Th Floor 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-17

Officer name: Mr Adriano De Petris

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDON STUDIO LTD.

2 PEPPERCORN WAY,NORTHAMPTON,NN4 0TT

Number:11087616
Status:ACTIVE
Category:Private Limited Company

CROWN DIY LTD

PART HOPE MILL HOPE STREET,HALIFAX,HX1 5DW

Number:07965765
Status:ACTIVE
Category:Private Limited Company

FAR SIDE COFFEE LTD

THE WELSH MILL,FROME,BA11 2LE

Number:10730758
Status:ACTIVE
Category:Private Limited Company

INCAKAW UK LIMITED

C/O 2MVISION INNOVATION CENTRE 2F-10,BIRMINGHAM,B7 4DD

Number:10975002
Status:ACTIVE
Category:Private Limited Company

SANO PROPERTY DEVELOPMENT LIMITED

9 POUND LANE,SURREY,GU7 1BX

Number:05053782
Status:ACTIVE
Category:Private Limited Company

SINCOR LTD

1 BAXTER HOUSE,HIGH WYCOMBE,HP11 2SA

Number:11576391
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