MADE TECH GROUP PLC
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL |
19/09/2519 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
27/08/2527 August 2025 New | Second filing for the appointment of Stephen Clyde Lake as a director |
28/07/2528 July 2025 New | Termination of appointment of Christopher James Blackburn as a director on 2025-07-25 |
08/05/258 May 2025 | Registered office address changed from 4 O'meara Street London SE1 1TE England to Fora 35-41 Folgate Street London E1 6BX on 2025-05-08 |
20/02/2520 February 2025 | Resolutions |
20/02/2520 February 2025 | Resolutions |
30/01/2530 January 2025 | Termination of appointment of Philip David Pavitt as a director on 2025-01-27 |
30/01/2530 January 2025 | Appointment of Stephen Lake as a director on 2025-01-27 |
27/11/2427 November 2024 | Group of companies' accounts made up to 2024-05-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
08/02/248 February 2024 | Termination of appointment of Deborah Lovegrove as a director on 2024-01-31 |
08/02/248 February 2024 | Appointment of Mr Neil Anthony Elton as a director on 2024-02-01 |
21/11/2321 November 2023 | Group of companies' accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Director's details changed for Mr Rory Macdonald on 2021-11-01 |
22/09/2322 September 2023 | Director's details changed for Ms Joanne Carolyn Lake on 2021-09-27 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-12 with updates |
22/09/2322 September 2023 | Change of details for Mr Rory Macdonald as a person with significant control on 2021-11-01 |
22/09/2322 September 2023 | Director's details changed for Mr Christopher James Blackburn on 2023-08-10 |
01/11/221 November 2022 | Purchase of own shares. |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
27/10/2227 October 2022 | Cancellation of shares. Statement of capital on 2022-10-25 |
26/10/2226 October 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
20/10/2220 October 2022 | Group of companies' accounts made up to 2022-05-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-12 with updates |
03/10/223 October 2022 | Change of details for Mr Rory Macdonald as a person with significant control on 2021-09-30 |
03/10/223 October 2022 | Cessation of Chris Blackburn as a person with significant control on 2021-09-30 |
30/09/2230 September 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Memorandum and Articles of Association |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Consolidation of shares on 2021-09-23 |
18/10/2118 October 2021 | Sub-division of shares on 2021-09-23 |
18/10/2118 October 2021 | Sub-division of shares on 2021-09-23 |
18/10/2118 October 2021 | Consolidation of shares on 2021-09-23 |
18/10/2118 October 2021 | Change of share class name or designation |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Sub-division of shares on 2021-09-23 |
18/10/2118 October 2021 | Resolutions |
15/10/2115 October 2021 | Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL |
15/10/2115 October 2021 | Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL |
14/10/2114 October 2021 | Particulars of variation of rights attached to shares |
05/10/215 October 2021 | Statement of capital following an allotment of shares on 2021-09-23 |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
29/09/2129 September 2021 | Statement of capital following an allotment of shares on 2021-09-23 |
28/09/2128 September 2021 | Appointment of Ms Joanne Carolyn Lake as a director on 2021-09-27 |
28/09/2128 September 2021 | Appointment of Mr Philip David Pavitt as a director on 2021-09-27 |
28/09/2128 September 2021 | Appointment of Mrs Helen Patricia Gilder as a director on 2021-09-27 |
11/08/2111 August 2021 | Second filing of a statement of capital following an allotment of shares on 2020-11-06 |
31/07/2131 July 2021 | Change of details for Mr Rory Macdonald as a person with significant control on 2020-11-06 |
05/07/215 July 2021 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 4 O'meara Street London Southwark SE1 1TE on 2021-07-05 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BLACKBURN |
22/02/2122 February 2021 | PSC'S CHANGE OF PARTICULARS / MR RORY MACDONALD / 06/11/2020 |
24/12/2024 December 2020 | 24/12/20 STATEMENT OF CAPITAL GBP 100 |
24/12/2024 December 2020 | STATEMENT BY DIRECTORS |
24/12/2024 December 2020 | SOLVENCY STATEMENT DATED 06/11/20 |
24/12/2024 December 2020 | SOLVENCY STATEMENT DATED 06/11/20 |
24/12/2024 December 2020 | STATEMENT BY DIRECTORS |
24/12/2024 December 2020 | 24/12/20 STATEMENT OF CAPITAL GBP 2420350 |
14/12/2014 December 2020 | ARTICLES OF ASSOCIATION |
14/12/2014 December 2020 | Statement of capital following an allotment of shares on 2020-11-06 |
14/12/2014 December 2020 | 06/11/20 STATEMENT OF CAPITAL GBP 662.50 |
04/12/204 December 2020 | REDUCE ISSUED CAPITAL 06/11/2020 |
04/12/204 December 2020 | 06/11/20 STATEMENT OF CAPITAL GBP 3665250 |
04/12/204 December 2020 | 08/11/20 STATEMENT OF CAPITAL GBP 200 |
04/12/204 December 2020 | REDUCE ISSUED CAPITAL 06/11/2020 |
02/12/202 December 2020 | ADOPT ARTICLES 06/11/2020 |
30/11/2030 November 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLACKBURN |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/10/1929 October 2019 | CURRSHO FROM 30/09/2020 TO 31/05/2020 |
13/09/1913 September 2019 | 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