MACHINE-A LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | Audit exemption subsidiary accounts made up to 2024-04-30 |
31/12/2431 December 2024 | Notification of Multitarget Investment Holding Limited as a person with significant control on 2024-12-03 |
30/12/2430 December 2024 | Appointment of Ms Xueping Yang as a director on 2024-12-15 |
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 |
28/12/2428 December 2024 | Termination of appointment of Stefano Martinetto as a director on 2024-12-03 |
28/12/2428 December 2024 | Appointment of Mr Shengxi Ma as a director on 2024-12-15 |
28/12/2428 December 2024 | Cessation of Tomorrow Mid-Co. Limited as a person with significant control on 2024-12-03 |
09/12/249 December 2024 | Accounts for a small company made up to 2023-04-30 |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
29/11/2429 November 2024 | Register(s) moved to registered office address 4th Floor 2 Arundel Street London WC2R 3DA |
11/11/2411 November 2024 | Termination of appointment of Stavros Karelis as a director on 2024-09-24 |
01/10/241 October 2024 | Director's details changed for Mr Stefano Martinetto on 2024-04-01 |
09/07/249 July 2024 | Termination of appointment of Bryant Chu Tong Lee as a director on 2024-07-04 |
03/07/243 July 2024 | Director's details changed for Mr Bryant Chu Tong Lee on 2024-06-18 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-18 with updates |
26/06/2426 June 2024 | Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03 |
21/06/2421 June 2024 | Termination of appointment of Saud Al Romaizan as a director on 2024-05-13 |
21/06/2421 June 2024 | Termination of appointment of Charlotte Knight as a director on 2024-05-14 |
20/06/2420 June 2024 | Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03 |
20/06/2420 June 2024 | Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03 |
15/03/2415 March 2024 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP |
15/03/2415 March 2024 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP |
09/02/249 February 2024 | Statement of capital following an allotment of shares on 2023-10-17 |
08/02/248 February 2024 | Statement of capital following an allotment of shares on 2023-10-17 |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Memorandum and Articles of Association |
08/02/248 February 2024 | Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2023-10-17 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Accounts for a small company made up to 2022-04-30 |
22/03/2322 March 2023 | Second filing of Confirmation Statement dated 2021-06-18 |
01/02/231 February 2023 | Previous accounting period shortened from 2022-09-30 to 2022-04-30 |
10/01/2310 January 2023 | Accounts for a small company made up to 2021-09-30 |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Termination of appointment of Alessandra Rossi as a director on 2021-11-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-09-30 |
30/06/2130 June 2021 | Second filing of Confirmation Statement dated 2021-05-04 |
21/06/2121 June 2021 | Second filing of Confirmation Statement dated 2021-05-04 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
05/05/215 May 2021 | Confirmation statement made on 2021-05-04 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
04/07/194 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
11/09/1811 September 2018 | NOTIFICATION OF PSC STATEMENT ON 17/05/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
16/07/1816 July 2018 | CESSATION OF SAUD ABDULLAH ALROMAIZAN AS A PSC |
16/07/1816 July 2018 | CESSATION OF CHARLOTTE KNIGHT AS A PSC |
06/07/186 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
20/06/1820 June 2018 | SUB-DIVISION 17/05/18 |
20/06/1820 June 2018 | 17/05/18 STATEMENT OF CAPITAL GBP 155.55 |
14/06/1814 June 2018 | SUB DIVISION 17/05/2018 |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR BRYANT CHU TONG LEE |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
08/08/178 August 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
06/07/176 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
30/06/1630 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
10/09/1510 September 2015 | DIRECTOR APPOINTED MR SAUD AL ROMAIZAN |
10/09/1510 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
10/09/1510 September 2015 | DIRECTOR APPOINTED MRS CHARLOTTE KNIGHT |
10/09/1510 September 2015 | DIRECTOR APPOINTED MR GIOVANNI DE MARCHI |
07/09/157 September 2015 | ARTICLES OF ASSOCIATION |
07/09/157 September 2015 | 12/08/15 STATEMENT OF CAPITAL GBP 140 |
07/09/157 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/09/157 September 2015 | ALTER ARTICLES 13/08/2015 |
27/08/1527 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080642810001 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/11/145 November 2014 | 14/10/2014 |
27/10/1427 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080642810001 |
15/08/1415 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
23/10/1323 October 2013 | PREVEXT FROM 31/05/2013 TO 30/09/2013 |
28/08/1328 August 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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