MAKER STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Change of details for Mrs Katy Mccully as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Mrs Katy Mccully as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Director's details changed for Mrs Katy Mccully on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mrs Katy Mccully as a person with significant control on 2021-07-05

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 49 KINGS AVENUE KINGS AVENUE EASTBOURNE EAST SUSSEX BN21 2PE ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DOWDING

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN THOMAS MCCULLY

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR MARTIN THOMAS MCCULLY

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 7 CHESTNUT LODGE WEST END HERSTMONCEUX HAILSHAM BN27 4NZ UNITED KINGDOM

View Document

22/01/2022 January 2020 CESSATION OF IAN DOWDING AS A PSC

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATY MCCULLY / 24/07/2019

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY MCCULLY

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DOWDING / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS KATY MCCULLY

View Document

06/07/196 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information