MAKE I.T. COUNT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/06/2510 June 2025 | Change of details for Mr Gerald Dylan Garner as a person with significant control on 2025-06-09 | 
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-21 with updates | 
| 09/06/259 June 2025 | Cessation of Kathryn Louise Garner as a person with significant control on 2025-06-09 | 
| 08/05/258 May 2025 | Particulars of variation of rights attached to shares | 
| 08/05/258 May 2025 | Statement of company's objects | 
| 08/05/258 May 2025 | Memorandum and Articles of Association | 
| 08/05/258 May 2025 | Resolutions | 
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-21 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 23/10/2323 October 2023 | Change of details for Mrs Kathryn Louise Garner as a person with significant control on 2023-10-23 | 
| 23/10/2323 October 2023 | Change of details for Mr Gerald Dylan Garner as a person with significant control on 2019-04-15 | 
| 24/09/2324 September 2023 | Notification of Kathryn Louise Garner as a person with significant control on 2016-04-06 | 
| 21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 21/05/2221 May 2022 | Confirmation statement made on 2022-05-21 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES | 
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders | 
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 27/06/1227 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders | 
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY DARREN NIMMO | 
| 05/06/115 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders | 
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 13/07/1013 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders | 
| 19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 6 OLD MILL COURT BIDDENDEN ASHFORD KENT TN27 8DD | 
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD DYLAN GARNER / 16/03/2010 | 
| 19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DARREN PETER NIMMO / 16/03/2010 | 
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 07/07/097 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | 
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM CHIMNEYS ALDERS ROAD CAPEL KENT TN12 6SU | 
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 26/05/0826 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | 
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 18/06/0718 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | 
| 12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 24/05/0624 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | 
| 24/05/0624 May 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 02/06/052 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | 
| 06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 27/05/0427 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | 
| 20/08/0320 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | 
| 07/08/037 August 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | 
| 01/08/031 August 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | 
| 17/05/0317 May 2003 | DIRECTOR RESIGNED | 
| 17/05/0317 May 2003 | NEW DIRECTOR APPOINTED | 
| 13/05/0313 May 2003 | COMPANY NAME CHANGED R T CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/03 | 
| 21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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