INSTANT MAKR LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Progress report in a winding up by the court |
25/01/2425 January 2024 | Appointment of a liquidator |
24/01/2424 January 2024 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2024-01-24 |
05/09/235 September 2023 | Order of court to wind up |
22/08/2322 August 2023 | Registered office address changed from 2a Triangle Road Triangle Road London E8 3RP England to 20 Wenlock Road London N1 7GU on 2023-08-22 |
22/08/2322 August 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-08-22 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2021-12-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Satisfaction of charge 2 in full |
29/10/2129 October 2021 | Satisfaction of charge 083421370003 in full |
29/10/2129 October 2021 | Registered office address changed from 3 Triangle Road London E8 3SP England to 2a Triangle Road Triangle Road London E8 3RP on 2021-10-29 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/03/2129 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 17 WELLS STREET LONDON W1T 3PD ENGLAND |
20/01/2020 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 104 CAVELL STREET LONDON E1 2JA ENGLAND |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
30/10/1830 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083421370003 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SYLVAIN PREUNONT / 06/04/2016 |
19/01/1819 January 2018 | SUB-DIVISION 01/12/17 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 79 CLERKENWELL ROAD LONDON EC1R 5AR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 32-38 LEMAN STREET LONDON E1 8EW |
26/01/1626 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/09/154 September 2015 | RE SHARE TRANSFER 17/07/2015 |
24/07/1524 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN PREUMONT / 02/01/2014 |
09/02/159 February 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 88-94 WENTWORTH STREET LONDON E1 7SA |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON EC1 7SA ENGLAND |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/12/1228 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSTANT MAKR LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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