MADE BY ON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Matthew Quentin Froggatt as a director on 2025-05-06

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

05/02/255 February 2025 Registered office address changed from 132-140 132-140 Goswell Road London EC1V 7DY England to 132-140 Goswell Road London EC1Y 7DY on 2025-02-05

View Document

30/01/2530 January 2025 Registered office address changed from Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP United Kingdom to 132-140 132-140 Goswell Road London EC1V 7DY on 2025-01-30

View Document

05/12/245 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Cessation of Barry Inglis Cumberlidge as a person with significant control on 2024-07-30

View Document

02/09/242 September 2024 Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2024-09-02

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

08/08/248 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-13

View Document

08/08/248 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-13

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

26/03/2426 March 2024 Appointment of Mr Micael Nordman as a director on 2024-03-13

View Document

13/03/2413 March 2024 Sub-division of shares on 2024-02-12

View Document

11/03/2411 March 2024 Notification of Tu Dinh Duong as a person with significant control on 2024-02-13

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

06/03/246 March 2024 Appointment of Ms Jessica Mlinaric as a secretary on 2024-02-13

View Document

06/03/246 March 2024 Appointment of Mr Tu Dinh Duong as a director on 2024-02-13

View Document

06/03/246 March 2024 Appointment of Mr Guanglun Wu as a director on 2024-02-13

View Document

06/03/246 March 2024 Notification of Guanglun Wu as a person with significant control on 2024-02-14

View Document

06/03/246 March 2024 Change of details for Mr Barry Inglis Cumberlidge as a person with significant control on 2024-02-01

View Document

06/03/246 March 2024 Change of details for Mr Barry Inglis Cumberlidge as a person with significant control on 2024-02-13

View Document

01/02/241 February 2024 Certificate of change of name

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Cessation of John Fyfe Cumberlidge as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Termination of appointment of John Fyfe Cumberlidge as a director on 2023-02-01

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/03/2128 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM STUDIO 504 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/10/155 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/10/1411 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

11/10/1411 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

10/09/1310 September 2013 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