MAKE IT SUSTAINABLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Shreya Patel as a director on 2025-07-04

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Termination of appointment of Annette Naudin as a director on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Rebecca Small as a director on 2024-10-22

View Document

07/10/247 October 2024 Termination of appointment of Hannah Christine Greenwood as a director on 2024-09-30

View Document

27/06/2427 June 2024 Appointment of Miss Farrah Chaudhry as a director on 2024-06-17

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Appointment of Ms Shreya Patel as a director on 2023-12-04

View Document

09/01/249 January 2024 Appointment of Mr Deon Bailey as a director on 2023-12-04

View Document

04/01/244 January 2024 Appointment of Miss Pip Bradley as a director on 2023-12-04

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/04/226 April 2022 Termination of appointment of Patrick John Hakim Willcocks as a director on 2022-02-28

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MS KATHERINE JANE HALL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MS REBECCA SMALL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ADEFEMI BOLANLE KINGSLEY ADEKUNLE

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIDGETT WALSH

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LENNON

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEE RODEN

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED DR ANNETTE NAUDIN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR DANIEL EDMUND FREDERICK BURWOOD

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR JOEY MOINUL ISLAM

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MS BRIDGETT DARA WALSH

View Document

01/07/161 July 2016 25/05/16 NO MEMBER LIST

View Document

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

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MR PATRICK JOHN HAKIM WILLCOCKS

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHEATLEY

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVIES

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOLD

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAYYIDA MEHRALI

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ANDREW JAMES ARNOLD

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR LEE DANIEL RODEN

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS JUDITH MARGARET GREENWOOD

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ALASTAIR IAIN DAVIES

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MS REBECCA JANE WHEATLEY

View Document

17/07/1517 July 2015 25/05/15 NO MEMBER LIST

View Document

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

View Accounts

20/04/1520 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/08/142 August 2014 25/05/14 NO MEMBER LIST

View Document

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

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/135 August 2013 ADOPT ARTICLES 18/07/2013

View Document

19/07/1319 July 2013 SAIL ADDRESS CREATED

View Document

19/07/1319 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/07/1319 July 2013 25/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, SECRETARY NATASHA HUTTON-CLARKE

View Document

18/12/1218 December 2012 PREVEXT FROM 05/04/2012 TO 31/05/2012

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, SECRETARY GABRIEL WER ARRIVILLAGA

View Document

20/10/1220 October 2012 SECRETARY APPOINTED MISS NATASHA JANE HUTTON-CLARKE

View Document

17/07/1217 July 2012 ADOPT ARTICLES 30/06/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MISS SAYYIDA MEHRALI

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH CHRISTINE GREENWOOD / 06/06/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR MICHAEL JOHN LENNON

View Document

11/06/1211 June 2012 25/05/12 NO MEMBER LIST

View Document

10/06/1210 June 2012 REGISTERED OFFICE CHANGED ON 10/06/2012 FROM 163 COLLEGE ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9LJ

View Document

10/06/1210 June 2012 PREVSHO FROM 31/05/2012 TO 05/04/2012

View Document

10/06/1210 June 2012 SECRETARY APPOINTED MR GABRIEL WER ARRIVILLAGA

View Document

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

View Accounts

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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