MACHINE-A LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Notification of Multitarget Investment Holding Limited as a person with significant control on 2024-12-03

View Document

30/12/2430 December 2024 Appointment of Ms Xueping Yang as a director on 2024-12-15

View Document

30/12/2430 December 2024 Registered office address changed from 4th Floor 2 Arundel Street London WC2R 3DA United Kingdom to 13 Brewer Street London W1F 0RH on 2024-12-30

View Document

28/12/2428 December 2024 Termination of appointment of Stefano Martinetto as a director on 2024-12-03

View Document

28/12/2428 December 2024 Appointment of Mr Shengxi Ma as a director on 2024-12-15

View Document

28/12/2428 December 2024 Cessation of Tomorrow Mid-Co. Limited as a person with significant control on 2024-12-03

View Document

09/12/249 December 2024 Accounts for a small company made up to 2023-04-30

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

29/11/2429 November 2024 Register(s) moved to registered office address 4th Floor 2 Arundel Street London WC2R 3DA

View Document

11/11/2411 November 2024 Termination of appointment of Stavros Karelis as a director on 2024-09-24

View Document

01/10/241 October 2024 Director's details changed for Mr Stefano Martinetto on 2024-04-01

View Document

09/07/249 July 2024 Termination of appointment of Bryant Chu Tong Lee as a director on 2024-07-04

View Document

03/07/243 July 2024 Director's details changed for Mr Bryant Chu Tong Lee on 2024-06-18

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

26/06/2426 June 2024 Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03

View Document

21/06/2421 June 2024 Termination of appointment of Saud Al Romaizan as a director on 2024-05-13

View Document

21/06/2421 June 2024 Termination of appointment of Charlotte Knight as a director on 2024-05-14

View Document

20/06/2420 June 2024 Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03

View Document

20/06/2420 June 2024 Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03

View Document

15/03/2415 March 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

15/03/2415 March 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-10-17

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2023-10-17

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2023-10-17

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-04-30

View Document

22/03/2322 March 2023 Second filing of Confirmation Statement dated 2021-06-18

View Document

01/02/231 February 2023 Previous accounting period shortened from 2022-09-30 to 2022-04-30

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-09-30

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Termination of appointment of Alessandra Rossi as a director on 2021-11-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-09-30

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2021-05-04

View Document

21/06/2121 June 2021 Second filing of Confirmation Statement dated 2021-05-04

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

05/05/215 May 2021 Confirmation statement made on 2021-05-04 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/09/1811 September 2018 NOTIFICATION OF PSC STATEMENT ON 17/05/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF SAUD ABDULLAH ALROMAIZAN AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF CHARLOTTE KNIGHT AS A PSC

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 SUB-DIVISION 17/05/18

View Document

20/06/1820 June 2018 17/05/18 STATEMENT OF CAPITAL GBP 155.55

View Document

14/06/1814 June 2018 SUB DIVISION 17/05/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR BRYANT CHU TONG LEE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

08/08/178 August 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR SAUD AL ROMAIZAN

View Document

10/09/1510 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS CHARLOTTE KNIGHT

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR GIOVANNI DE MARCHI

View Document

07/09/157 September 2015 ARTICLES OF ASSOCIATION

View Document

07/09/157 September 2015 12/08/15 STATEMENT OF CAPITAL GBP 140

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/157 September 2015 ALTER ARTICLES 13/08/2015

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080642810001

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 14/10/2014

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080642810001

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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