MAKER INTERIORS LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

06/01/226 January 2022 Registered office address changed from 46 Goodhart Way West Wickham Kent BR4 0ES to 23 South Eden Park Road Beckenham Kent BR3 3BQ on 2022-01-06

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 FIRST GAZETTE

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GRACE ANNE WILSON / 30/09/2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN TENNYSON JONES / 30/09/2014

View Document

05/02/155 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 01/01/14 NO CHANGES

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 38 SIDDONS ROAD LONDON SE23 2JQ

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 01/01/13 NO CHANGES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 01/01/12 NO CHANGES

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 1 January 2010 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ALLAN JONES

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company