MAKE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Change of details for Mr Craig Golud as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Craig Gould on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mrs Eleanor Jayne Gould on 2024-09-26

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-07-16

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of James Alexander Rawson as a director on 2023-05-01

View Document

20/04/2320 April 2023 Appointment of Mr Jarrad Michael Edwards as a director on 2023-02-01

View Document

20/04/2320 April 2023 Appointment of Mrs Helen Elizabeth Rawson as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW UNITED KINGDOM

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR MARTIN HODGE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS ELEANOR JAYNE GOULD

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGATE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG GOLUD / 06/04/2016

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN REDGATE / 06/04/2016

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER RAWSON / 18/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER RAWSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GOLUD

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN REDGATE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 100

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR CRAIG GOULD

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR STEVEN JAMES REDGATE

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGATE

View Document

15/07/1515 July 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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