MAKATOO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM HOLDFAST LIMITED 138 UNIVERSITY STREET BELFAST BT7 1HJ

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/09/1224 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1118 May 2011 PREVSHO FROM 31/08/2010 TO 31/05/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KINGSTON O'TOOLE / 21/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY O'TOOLE / 21/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MARY KINGSTON O'TOOLE

View Document

08/12/098 December 2009 COMPANY NAME CHANGED SIDELINK LIMITED CERTIFICATE ISSUED ON 08/12/09

View Document

08/12/098 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 ALTER ARTICLES 30/09/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED NEIL ANTHONY O'TOOLE

View Document

26/11/0926 November 2009 ARTICLES OF ASSOCIATION

View Document

26/11/0926 November 2009 TRANSFER OF ONE SUBSCRIBER SHARE

View Document

21/08/0921 August 2009 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