MAK-SYSTEM MIDCO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25

View Document

18/07/2518 July 2025 NewAppointment of Mr Rupert John Mckenzie Gerald as a director on 2025-07-04

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

02/07/212 July 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2020-02-18

View Document

09/07/209 July 2020 COMPANY NAME CHANGED CEP V I 5 MIDCO LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / CEP V I 5 TOPCO LIMITED / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / CEP V I 5 TOPCO LIMITED / 18/02/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ZAFRANI

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE

View Document

05/03/205 March 2020 18/02/20 STATEMENT OF CAPITAL USD 20000

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM C/O LEGALINX LIMITED, TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON EC4Y 0AB UNITED KINGDOM

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124195850001

View Document

30/01/2030 January 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

22/01/2022 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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