MAK STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
10/03/2510 March 2025 | Director's details changed for Mr Malcolm Adrian Sparrow on 2025-03-06 |
10/03/2510 March 2025 | Change of details for Mr Malcolm Adrian Sparrow as a person with significant control on 2025-03-06 |
10/03/2510 March 2025 | Registered office address changed from 43 Abbey Road Swineshead Boston PE20 3EN England to 30 Hillview Gardens Upton-upon-Severn Worcester Worcestershire WR8 0QJ on 2025-03-10 |
08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
26/03/2426 March 2024 | Amended total exemption full accounts made up to 2022-06-30 |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-23 with updates |
17/03/2317 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
12/11/2212 November 2022 | Registered office address changed from 11 Lancaster Close Old Hurst Huntingdon Huntingdonshire PE28 3BB England to 43 Abbey Road Swineshead Boston PE20 3EN on 2022-11-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/08/2014 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
05/11/195 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/06/191 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN SPARROW / 01/06/2019 |
01/06/191 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ADRIAN SPARROW / 01/06/2019 |
01/06/191 June 2019 | REGISTERED OFFICE CHANGED ON 01/06/2019 FROM 8 PATHFINDER WAY WARBOYS HUNTINGDON PE28 2RD ENGLAND |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
16/02/1916 February 2019 | REGISTERED OFFICE CHANGED ON 16/02/2019 FROM 37 YORK ROAD YORK ROAD CHATTERIS CAMBRIDGESHIRE PE16 6EB |
24/09/1824 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
29/10/1529 October 2015 | 16/10/15 STATEMENT OF CAPITAL GBP 100 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/04/1418 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 14 ARUM CLOSE RUSHDEN NORTHAMPTONSHIRE NN10 0GG UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/04/126 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/11/1123 November 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
01/04/111 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 53 DE-FERNEUS DRIVE RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6SU UNITED KINGDOM |
30/05/1030 May 2010 | REGISTERED OFFICE CHANGED ON 30/05/2010 FROM 6 PEARSE CLOSE HATHERLEIGH DEVON EX20 3QW |
23/03/1023 March 2010 | 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