MADE BY MANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

21/08/2521 August 2025 NewCessation of Timothy Fabian Charles Malbon as a person with significant control on 2016-08-01

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Cessation of William David Owen as a person with significant control on 2024-01-10

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Appointment of Mr Thomas Chesley Harding as a director on 2024-02-07

View Document

22/01/2422 January 2024 Notification of Made by Many Holdings Limited as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Termination of appointment of William David Owen as a director on 2024-01-10

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 063463380001

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR ISAAC PINNOCK

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MACK

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU WILLIAMS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CESSATION OF STUART RICHARD ECCLES AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY STUART ECCLES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR MATTHIEU GILBERT STANLEY WILLIAMS

View Document

07/10/157 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MISS GEORGINA LOUISE MACK

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ECCLES

View Document

02/09/142 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

30/09/1330 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1330 September 2013 ADOPT ARTICLES 20/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ISAAC JAMES PINNOCK

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

27/02/1327 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1327 February 2013 ADOPT ARTICLES 04/02/2013

View Document

27/02/1327 February 2013 SUB-DIVISION 04/02/13

View Document

27/02/1327 February 2013 SUB DIVISION 04/02/2013

View Document

30/10/1230 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FABIAN CHARLES MALBON / 29/10/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID OWEN / 30/08/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O MADE BY MANY LTD 60 KINGLY STREET LONDON W1B 5DS UNITED KINGDOM

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD ECCLES / 16/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FABIAN CHARLES MALBON / 16/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD ECCLES / 16/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID OWEN / 16/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM ELSINORE HOUSE, 43 BUCKINGHAM STREET, AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

13/01/1013 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 Annual return made up to 17 August 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 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