MAK DIGITAL COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Appointment of Mrs Aklujan Waheb as a secretary on 2023-07-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Termination of appointment of Salma Batool Sadiq as a secretary on 2023-07-29

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

25/02/2325 February 2023 Termination of appointment of Garry Michael Clarkson as a director on 2023-02-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

07/10/207 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

10/05/1910 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR MEHRBAN HUSSAIN

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR GARRY CLARKSON

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1210 February 2012 CONVERSION TO A CIC

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED MAK DIGITAL LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASOOD SADIQ / 12/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 150-168 MANNINGHAM LANE MANNINGHAM BRADFORD BD8 7DT

View Document

12/02/1012 February 2010 Registered office address changed from , 150-168 Manningham Lane, Manningham, Bradford, BD8 7DT on 2010-02-12

View Document

12/02/1012 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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