MAKE INTERIORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 11/12/2311 December 2023 | Amended total exemption full accounts made up to 2022-04-30 |
| 19/10/2319 October 2023 | Registered office address changed from 93 93 Boucher Road Belfast BT12 6HR Northern Ireland to 93 Boucher Road Belfast BT12 6HR on 2023-10-19 |
| 19/10/2319 October 2023 | Registered office address changed from Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW Northern Ireland to 93 93 Boucher Road Belfast BT12 6HR on 2023-10-19 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 18/01/2318 January 2023 | Amended total exemption full accounts made up to 2021-04-30 |
| 16/12/2216 December 2022 | Amended total exemption full accounts made up to 2020-04-30 |
| 30/11/2230 November 2022 | Registered office address changed from Suite 1 Fountain Centre College Street Belfast BT1 6ET to Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW on 2022-11-30 |
| 17/05/2217 May 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | Notification of Ann Kerr as a person with significant control on 2022-04-05 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/04/212 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
| 06/07/206 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6120220001 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 28/02/2028 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 27/02/1927 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/07/165 July 2016 | DIRECTOR APPOINTED MR BRENDAN MCALISTER |
| 05/07/165 July 2016 | 05/07/16 STATEMENT OF CAPITAL GBP 1 |
| 01/07/161 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 04/04/164 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 03/06/153 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/04/152 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN KERR / 03/04/2014 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 32 HILLSBOROUGH ROAD LISBURN CO ANTRIM BT28 1AQ |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 14/04/1414 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANN KERR / 31/03/2014 |
| 07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCALISTER |
| 05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
| 04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 14 DELHI PARADE BELFAST BT7 3AU UNITED KINGDOM |
| 04/10/134 October 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 03/10/133 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 09/08/139 August 2013 | DIRECTOR APPOINTED ANN KERR |
| 09/08/139 August 2013 | ARTICLES OF ASSOCIATION |
| 09/08/139 August 2013 | ALTER ARTICLES 01/08/2013 |
| 01/08/131 August 2013 | COMPANY NAME CHANGED ANYSPLASHBACK.COM LTD CERTIFICATE ISSUED ON 01/08/13 |
| 26/07/1326 July 2013 | FIRST GAZETTE |
| 02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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