Raleana Road
London
E14 9RN
Secretary Name | Terence Duncan Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fraggle Rock Trollaby Lane, Union Mills Douglas Isle Of Man IM4 4AW |
Secretary Name | Anne Julie Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | Fraggle Rock Trollaby Lane Union Mills Isle Of Man IM4 4AW |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | dmactechnology.com |
---|---|
Telephone | 020 75377419 |
Telephone region | London |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | David Terence William Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,638 |
Cash | £18,022 |
Current Liabilities | £11,858 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
14 March 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
1 March 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
21 December 2023 | Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page) |
20 January 2023 | Confirmation statement made on 1 January 2023 with updates (5 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 January 2022 | Confirmation statement made on 1 January 2022 with updates (5 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 March 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 October 2020 | Director's details changed for Mr David Terence William Mackay on 20 October 2020 (2 pages) |
27 October 2020 | Change of details for Mr David Terence William Mackay as a person with significant control on 20 October 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Director's details changed for Mr David Terence William Mackay on 21 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr David Terence William Mackay on 21 March 2013 (2 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 48 Brimstage Road Heswall Wirral Merseyside CH60 1XG on 14 April 2011 (1 page) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for David Terence William Mackay on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Terence William Mackay on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for David Terence William Mackay on 9 February 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Appointment terminated secretary anne mackay (1 page) |
3 July 2009 | Appointment terminated secretary anne mackay (1 page) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
23 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 10 arran house london E14 9RN (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 10 arran house london E14 9RN (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
11 January 2005 | Incorporation (16 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (16 pages) |