MADE TECH GROUP PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Christopher James Blackburn as a director on 2025-07-25

View Document

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

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Resolutions

View Document

30/01/2530 January 2025 Termination of appointment of Philip David Pavitt as a director on 2025-01-27

View Document

30/01/2530 January 2025 Appointment of Stephen Lake as a director on 2025-01-27

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2024-05-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Neil Anthony Elton as a director on 2024-02-01

View Document

08/02/248 February 2024 Termination of appointment of Deborah Lovegrove as a director on 2024-01-31

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Change of details for Mr Rory Macdonald as a person with significant control on 2021-11-01

View Document

22/09/2322 September 2023 Director's details changed for Mr Rory Macdonald on 2021-11-01

View Document

22/09/2322 September 2023 Director's details changed for Mr Christopher James Blackburn on 2023-08-10

View Document

22/09/2322 September 2023 Director's details changed for Ms Joanne Carolyn Lake on 2021-09-27

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

27/10/2227 October 2022 Cancellation of shares. Statement of capital on 2022-10-25

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Change of details for Mr Rory Macdonald as a person with significant control on 2021-09-30

View Document

03/10/223 October 2022 Cessation of Chris Blackburn as a person with significant control on 2021-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Sub-division of shares on 2021-09-23

View Document

18/10/2118 October 2021 Sub-division of shares on 2021-09-23

View Document

18/10/2118 October 2021 Consolidation of shares on 2021-09-23

View Document

18/10/2118 October 2021 Consolidation of shares on 2021-09-23

View Document

18/10/2118 October 2021 Sub-division of shares on 2021-09-23

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

15/10/2115 October 2021 Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

15/10/2115 October 2021 Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

14/10/2114 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

28/09/2128 September 2021 Appointment of Mrs Helen Patricia Gilder as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Ms Joanne Carolyn Lake as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Philip David Pavitt as a director on 2021-09-27

View Document

11/08/2111 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-06

View Document

31/07/2131 July 2021 Change of details for Mr Rory Macdonald as a person with significant control on 2020-11-06

View Document

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

View Document

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR RORY MACDONALD / 06/11/2020

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BLACKBURN

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 2420350

View Document

24/12/2024 December 2020 SOLVENCY STATEMENT DATED 06/11/20

View Document

24/12/2024 December 2020 STATEMENT BY DIRECTORS

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 100

View Document

24/12/2024 December 2020 STATEMENT BY DIRECTORS

View Document

24/12/2024 December 2020 SOLVENCY STATEMENT DATED 06/11/20

View Document

14/12/2014 December 2020 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 06/11/20 STATEMENT OF CAPITAL GBP 662.50

View Document

14/12/2014 December 2020 Statement of capital following an allotment of shares on 2020-11-06

View Document

04/12/204 December 2020 REDUCE ISSUED CAPITAL 06/11/2020

View Document

04/12/204 December 2020 08/11/20 STATEMENT OF CAPITAL GBP 200

View Document

04/12/204 December 2020 06/11/20 STATEMENT OF CAPITAL GBP 3665250

View Document

04/12/204 December 2020 REDUCE ISSUED CAPITAL 06/11/2020

View Document

02/12/202 December 2020 ADOPT ARTICLES 06/11/2020

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLACKBURN

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 CURRSHO FROM 30/09/2020 TO 31/05/2020

View Document

13/09/1913 September 2019 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