MAKE MY DAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-18 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

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 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

03/02/233 February 2023 Confirmation statement made on 2023-01-18 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 from Webstars Spaces City Road 25 City Road London EC1Y 1AA United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

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

11/02/2211 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

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

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

06/04/206 April 2020 SAIL ADDRESS CREATED

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / WEBSTARS LTD / 05/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, 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

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

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

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY JOZEF BOTHAM

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM CURTAIN HOUSE 134 - 146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

11/03/1311 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISA CATHERINE SCOTT / 20/08/2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY JOZEF BOTHAM

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM P/A THE DECO PARTNERSHIP ARCHER HOUSE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN / 01/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CATHERINE JOHN / 01/11/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY LOUISA JOHN

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MR JOZEF NICOLAAS MARIA BOTHAM

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3JF UK

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM UNIT 81 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

14/11/0814 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 PREVSHO FROM 31/01/2008 TO 31/10/2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

20/02/0420 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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