MAKE MY DAY PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/05/225 May 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

03/05/223 May 2022 Registered office address changed from PO Box Unit 5 50-52 Great Eastern Street London EC2A 3EP England to 82 Unit a , 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-05-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Change of details for Mr Jeremy Matthew John as a person with significant control on 2021-04-30

View Document

05/08/215 August 2021 Director's details changed for Mr Jeremy Matthew John on 2021-04-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM CURTAIN HOUSE UNIT 204 134 - 146 CURTAIN ROAD SHOREDITCH LONDON EC2A 3AR

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/03/166 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM CURTAIN HOUSE 134 - 146 CURTAIN ROAD LONDON EC2A 3AR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/05/142 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MATTHEW JOHN / 01/08/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/03/1314 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA CATHERINE SCOTT / 20/08/2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD EASTBOURNE BN22 8PW UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/05/128 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 CURRSHO FROM 31/03/2012 TO 31/10/2011

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 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