MAK DIGITAL COMMUNITY INTEREST COMPANY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/07/2331 July 2023 | Appointment of Mrs Aklujan Waheb as a secretary on 2023-07-29 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Termination of appointment of Salma Batool Sadiq as a secretary on 2023-07-29 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-16 with no updates |
25/02/2325 February 2023 | Termination of appointment of Garry Michael Clarkson as a director on 2023-02-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
07/10/207 October 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
10/05/1910 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
04/05/184 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
08/05/178 May 2017 | 31/07/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
11/04/1611 April 2016 | 31/07/15 TOTAL EXEMPTION FULL |
18/02/1618 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
12/05/1512 May 2015 | 31/07/14 TOTAL EXEMPTION FULL |
09/03/159 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
07/05/147 May 2014 | 31/07/13 TOTAL EXEMPTION FULL |
24/02/1424 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
17/05/1317 May 2013 | 31/07/12 TOTAL EXEMPTION FULL |
22/02/1322 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
25/10/1225 October 2012 | 31/07/11 TOTAL EXEMPTION FULL |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 150-168 MANNINGHAM LANE MANNIGNHAM BRADFORD WEST YORKSHIRE BD8 7DT UNITED KINGDOM |
02/07/122 July 2012 | Registered office address changed from , 150-168 Manningham Lane, Mannignham, Bradford, West Yorkshire, BD8 7DT, United Kingdom on 2012-07-02 |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR MEHRBAN HUSSAIN |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR GARRY CLARKSON |
24/02/1224 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
10/02/1210 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/02/1210 February 2012 | CONVERSION TO A CIC |
10/02/1210 February 2012 | COMPANY NAME CHANGED MAK DIGITAL LIMITED CERTIFICATE ISSUED ON 10/02/12 |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
03/03/113 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MASOOD SADIQ / 12/02/2010 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 150-168 MANNINGHAM LANE MANNINGHAM BRADFORD BD8 7DT |
12/02/1012 February 2010 | Registered office address changed from , 150-168 Manningham Lane, Manningham, Bradford, BD8 7DT on 2010-02-12 |
12/02/1012 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
24/04/0924 April 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
02/06/082 June 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
01/03/061 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
01/03/051 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04 |
11/01/0511 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
27/03/0427 March 2004 | NEW SECRETARY APPOINTED |
27/03/0427 March 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
05/02/045 February 2004 | SECRETARY RESIGNED |
05/02/045 February 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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