MADE WITH HOPE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Appointment of Miss Amy Jones as a director on 2023-01-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

23/09/2223 September 2022 Appointment of Ms Barbara Anne Riley as a director on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

06/10/216 October 2021 Notification of Alexander Jake Margolin as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR CHRIS DALRYMPLE

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED MADE WITH HOPE LTD CERTIFICATE ISSUED ON 11/03/20

View Document

15/10/1915 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONNE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MCNALLY

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM BEEHIVE LOFTS, BEEHIVE MILL FLOOR 5 JERSEY STREET MANCHESTER ENGLAND

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA GINTY

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 13 CRANSTON DRIVE SALE GTR MANCHESTER M33 2PB

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MEINIR THOMAS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANDREW CHOW

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MISS DAISY-MAY SUPER

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ALEXANDER JAKE MARGOLIN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS SARAH MCNALLY

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR STEPHEN DONNE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, SECRETARY MEINIR THOMAS

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MISS MEINIR THOMAS

View Document

07/05/177 May 2017 SECRETARY APPOINTED DR DONNA SAGER

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA WEBB

View Document

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

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 30/04/16 NO MEMBER LIST

View Document

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

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MISS SONIA GINTY

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MEINIR GWEN THOMAS / 21/03/2016

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MISS MEINIR GWEN THOMAS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS AMANDA WEBB

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEELING

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA RILEY

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 15/04/15 NO MEMBER LIST

View Document

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

View Accounts

05/02/155 February 2015 ADOPT ARTICLES 23/01/2015

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MS BARBARA ANNE RILEY

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAM TEELING

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR PETER JAMES COLLINSON

View Document

15/04/1415 April 2014 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