Download leads from Nexok and grow your business. Find out more

Macat International Limited

Documents

Total Documents77
Total Pages377

Filing History

12 December 2017Director's details changed for Mr George Oliver Farha on 12 December 2017
9 November 2017Appointment of Mr Mark Russell Anderson as a director on 18 July 2017
20 September 2017Director's details changed for Mr George Oliver Farha on 20 September 2017
6 June 2017Director's details changed for Mr George Oliver Farha on 5 June 2017
6 June 2017Director's details changed for Mr Salah Eldin Adel Youssef Khalil on 5 June 2017
29 March 2017Confirmation statement made on 10 March 2017 with updates
15 November 2016Total exemption full accounts made up to 31 December 2015
26 October 2016Registered office address changed from 18 Buckingham Gate London England SW1E 6LB England to Coda Studios Unit 24-13 189 Munster Road London SW6 6AW on 26 October 2016
18 October 2016Auditor's resignation
12 May 2016Appointment of Khaled Ahmed Rashad as a director on 11 May 2016
9 May 2016Termination of appointment of Marlene Marie Johnson as a director on 9 May 2016
6 May 2016Termination of appointment of Maroun Semaan as a director on 24 April 2016
6 May 2016Appointment of Mr Marwan Khoueiri as a director on 24 April 2016
6 May 2016Termination of appointment of Hassan Moustafa Abdou as a director on 3 March 2016
16 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 4,461.25
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,781.81
16 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 5,781.81
9 March 2016Termination of appointment of Dalia Hazem Khorshid as a director on 8 March 2016
29 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
29 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 3,594.58
29 January 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,861.25
21 November 2015Full accounts made up to 31 December 2014
16 September 2015Termination of appointment of James Gordon Mackay as a director on 16 September 2015
18 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,850.31
18 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,850.31
12 August 2015Appointment of Dalia Hazem Khorshid as a director on 10 August 2015
4 June 2015Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London England SW1E 6LB on 4 June 2015
4 June 2015Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London England SW1E 6LB on 4 June 2015
15 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,539.34
1 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,510.11
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,376.02
15 December 2014Appointment of Maroun Semaan as a director on 1 September 2014
15 December 2014Appointment of Maroun Semaan as a director on 1 September 2014
27 October 2014Director's details changed for Mr Hassan Moustafa Adbou on 12 December 2013
20 October 2014Statement of capital following an allotment of shares on 5 October 2014
  • GBP 1,376.02
20 October 2014Statement of capital following an allotment of shares on 5 October 2014
  • GBP 1,376.02
13 October 2014Full accounts made up to 31 December 2013
9 October 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,373.48
11 September 2014Appointment of Mr George Oliver Farha as a director on 20 February 2014
21 May 2014Appointment of Marlene Marie Johnson as a director
13 May 2014Appointment of Mr Hassan Moustafa Adbou as a director
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,221.96
21 January 2014Appointment of Mr James Gordon Mackay as a director
13 December 2013Section 519
30 October 2013Aud res sect 519
18 September 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 1,221.96
29 August 2013Full accounts made up to 31 December 2012
16 April 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,136.400000
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
14 March 2013Resolutions
  • RES13 ‐ Dirs auth to waive repayments make annual charitable donations 28/02/2013
29 November 2012Sub-division of shares on 16 November 2012
29 November 2012Resolutions
  • RES13 ‐ Shares divided 16/11/2012
2 October 2012Accounts for a small company made up to 31 December 2011
13 June 2012Annual return made up to 10 March 2012 with a full list of shareholders
14 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,000
10 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 845
10 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
28 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF on 28 December 2011
18 August 2011Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 18 August 2011
16 June 2011Total exemption small company accounts made up to 31 March 2011
25 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
25 May 2011Registered office address changed from 2Nd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 25 May 2011
20 May 2011Second filing of SH01 previously delivered to Companies House
5 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 20/05/2011
  • ANNOTATION Second Filing SH01 for 10/05/2011
5 May 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 200
  • ANNOTATION A second filed SH01 was registered on 20/05/2011
  • ANNOTATION Second Filing SH01 for 10/05/2011
7 May 2010Accounts for a dormant company made up to 31 March 2010
30 April 2010Director's details changed for Salah Khalil on 9 March 2010
30 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
30 April 2010Director's details changed for Salah Khalil on 9 March 2010
8 February 2010Statement of company's objects
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2009Ad 10/03/09\gbp si 7@1=7\gbp ic 1/8\
17 March 2009Appointment terminated director john cowdry
17 March 2009Registered office changed on 17/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
17 March 2009Appointment terminated secretary london law secretarial LIMITED
17 March 2009Director appointed salah khalil
10 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing