MACE INTERIORS GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-08-11 View Report
Accounts. Legacy. 2023-08-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-08-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-03 View Report
Accounts. Legacy. 2022-10-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type full. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Officers. Termination date: 2021-04-01. Officer name: Mark Castle. 2021-06-10 View Report
Officers. Officer name: Stewart Anthony Ward. Appointment date: 2021-04-01. 2021-05-14 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Como Group Limited. 2019-10-24 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Resolution. Description: Resolutions. 2018-11-01 View Report
Change of name. Change of name notice. 2018-11-01 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Accounts. Accounts type full. 2018-07-02 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Officers. Officer name: Miss Carolyn Pate. Appointment date: 2017-07-12. 2017-07-13 View Report
Officers. Officer name: Eloise Jane Mangan. Termination date: 2017-06-27. 2017-06-27 View Report
Persons with significant control. Psc name: Como Group Limited. Notification date: 2016-04-06. 2017-06-27 View Report
Accounts. Accounts type full. 2016-10-14 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type full. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Auditors. Auditors resignation company. 2015-06-09 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Officers. Officer name: Mr Mark Castle. 2014-01-29 View Report
Officers. Officer name: Stephen Root. 2014-01-20 View Report
Accounts. Accounts type full. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Officers. Officer name: Ms Eloise Jane Mangan. 2013-01-23 View Report
Officers. Officer name: Jarlath Wade. 2013-01-23 View Report
Officers. Officer name: Stephen Leonard Root. Change date: 2012-08-28. 2012-09-07 View Report
Officers. Officer name: Jarlath Delphene Wade. Change date: 2012-08-28. 2012-09-07 View Report
Address. Old address: Atelier House 64 Pratt Street London NW1 0LF. Change date: 2012-08-28. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Officers. Change date: 2012-01-01. Officer name: Mr Lee James Penlington. 2012-08-08 View Report
Accounts. Accounts type full. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-08-12 View Report
Accounts. Accounts type full. 2011-04-15 View Report
Officers. Change date: 2010-08-29. Officer name: Jarlath Delphene Herbert. 2010-09-24 View Report