MAKERS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Resolutions

View Document

11/04/2511 April 2025 Director's details changed for Mrs Claudia Lindsay Harris on 2025-04-05

View Document

11/04/2511 April 2025 Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2025-04-07

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

11/04/2511 April 2025 Appointment of Ms Jane Gilbert Boot as a director on 2025-04-07

View Document

10/04/2510 April 2025 Director's details changed for Mr Evgeny Shadchnev on 2025-04-05

View Document

06/01/256 January 2025 Termination of appointment of Arjuna Gihan Fernando as a director on 2024-10-31

View Document

06/12/246 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Satisfaction of charge 082538700005 in full

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

21/09/2321 September 2023 Termination of appointment of Rahul Satsangi as a director on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Mr Simon Steward as a director on 2023-09-21

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

01/02/231 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-24

View Document

31/01/2331 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-24

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

30/01/2330 January 2023 Particulars of variation of rights attached to shares

View Document

06/01/236 January 2023 Termination of appointment of Ruben Kostucki as a director on 2022-12-30

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Change of share class name or designation

View Document

20/12/2220 December 2022 Change of details for Forward Partners I Limited Partnership as a person with significant control on 2022-09-21

View Document

20/12/2220 December 2022 Particulars of variation of rights attached to shares

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

14/12/2214 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-24

View Document

13/12/2213 December 2022 Appointment of Mr Rahul Satsangi as a director on 2022-11-23

View Document

13/12/2213 December 2022 Appointment of Mr Arjuna Gihan Fernando as a director on 2022-11-23

View Document

27/11/2227 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

27/11/2227 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 2nd Floor 50-52 Commercial Street London E1 6LT to Unit 2F Zetland House 5-25 Scrutton St London EC2A 4HJ on 2022-11-23

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/04/2226 April 2022 Resolutions

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

14/12/2114 December 2021 Appointment of Mr Patrick Spencer as a secretary on 2021-12-13

View Document

14/12/2114 December 2021 Termination of appointment of Madalena Benito Garcia Moreira Hoye as a secretary on 2021-12-13

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2019-10-01

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2020-10-01

View Document

30/04/2130 April 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

28/01/2128 January 2021 26/01/21 STATEMENT OF CAPITAL GBP 11.50861

View Document

11/01/2111 January 2021 SECRETARY APPOINTED MRS MADALENA BENITO GARCIA MOREIRA HOYE

View Document

11/01/2111 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MADALENA BENITO GARCIA MOREIRA HOYE / 16/12/2020

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, SECRETARY OLIVER GODFREY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / FORWARD PARTNERS GENERAL PARTNER LIMITED / 03/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / FORWARD PARTNERS GENERAL PARTNER LIMITED / 03/12/2020

View Document

28/11/2028 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082538700003

View Document

16/11/2016 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 11.36839

View Document

16/11/2016 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 11.5028

View Document

16/11/2016 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 11.47777

View Document

16/11/2016 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 11.34026

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

12/11/2012 November 2020 11/08/20 STATEMENT OF CAPITAL GBP 11.33561

View Document

12/11/2012 November 2020 Confirmation statement made on 2020-10-01 with updates

View Document

30/10/2030 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082538700004

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082538700005

View Document

04/09/204 September 2020 ADOPT ARTICLES 22/07/2020

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 11.3122

View Document

20/03/2020 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 11.30254

View Document

29/11/1929 November 2019 29/11/19 STATEMENT OF CAPITAL GBP 11.29866

View Document

25/11/1925 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 11.28585

View Document

13/11/1913 November 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 Confirmation statement made on 2019-10-01 with updates

View Document

14/10/1914 October 2019 28/06/19 STATEMENT OF CAPITAL GBP 11.2732

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN KOSTUCKI / 16/09/2019

View Document

16/09/1916 September 2019 CESSATION OF EVGENY SHADCHNEV AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF ROBERT ARNOLD JOHNSON AS A PSC

View Document

12/08/1912 August 2019 SECOND FILED SH01 - 23/01/14 STATEMENT OF CAPITAL GBP 9.5

View Document

19/07/1919 July 2019 ADOPT ARTICLES 26/06/2019

View Document

25/04/1925 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 9.95449

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS CLAUDIA LINDSAY HARRIS

View Document

22/02/1922 February 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082538700004

View Document

05/02/195 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082538700002

View Document

21/12/1821 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 9.92882

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082538700003

View Document

28/06/1828 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN KOSTUCKI / 01/06/2018

View Document

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 9.78696

View Document

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 9.92446

View Document

06/03/186 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 9.68696

View Document

23/01/1823 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 9.65925

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082538700002

View Document

04/01/184 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 9.65326

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/176 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 9.64926

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 9.6426

View Document

17/10/1717 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 494264.7

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR EVGENY SHADCHNEV / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ARNOLD JOHNSON / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARNOLD JOHNSON / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARNOLD JOHNSON / 17/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 12/06/17 STATEMENT OF CAPITAL GBP 9.576160

View Document

30/08/1730 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 9.614160

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 17/10/16 STATEMENT OF CAPITAL GBP 9.548390

View Document

30/08/1730 August 2017 11/10/16 STATEMENT OF CAPITAL GBP 9.533810

View Document

30/08/1730 August 2017 31/01/17 STATEMENT OF CAPITAL GBP 9.596160

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR RUBEN KOSTUCKI

View Document

23/06/1723 June 2017 SECRETARY APPOINTED MR OLIVER CHARLES GODFREY

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY RUBEN KOSTUCKI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 05/04/16 STATEMENT OF CAPITAL GBP 9.52143

View Document

26/05/1626 May 2016 SECOND FILING WITH MUD 15/10/15 FOR FORM AR01

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 10/01/15 STATEMENT OF CAPITAL GBP 9.5089

View Document

08/12/158 December 2015 18/05/15 STATEMENT OF CAPITAL GBP 9.5089

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SECOND FILING WITH MUD 15/10/14 FOR FORM AR01

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, CENTRO 3 19 MANDELA STREET, LONDON, NW1 0DU

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MR RUBEN KOSTUCKI

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JANE-MARIE WARWICK

View Document

17/04/1417 April 2014 ARTICLES OF ASSOCIATION

View Document

10/04/1410 April 2014 23/01/14 STATEMENT OF CAPITAL GBP 8.5

View Document

03/04/143 April 2014 SUB-DIVISION 23/01/14

View Document

09/03/149 March 2014 DIRECTOR APPOINTED MR ROBERT ARNOLD JOHNSON

View Document

09/03/149 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY

View Document

09/03/149 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR EVGENY SHADCHNEV

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR NICHOLAS GWYN BRISBOURNE

View Document

28/10/1328 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED QUANTBLOCKS LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

06/12/126 December 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNITY SPORTS GROUP LTD


  • 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