MAKERS CABINET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

01/11/221 November 2022 Sub-division of shares on 2022-10-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

11/10/2211 October 2022 Cessation of Benjamin Louis Weininger as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Termination of appointment of Benjamin Louis Weininger as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOAH ROBERT BIER

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM THE SHIPPING BUILDING THE OLD VINYL FACTORY BLYTH ROAD HAYES LONDON UB3 1HA ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ODIN EMIL ARDAGH / 05/04/2018

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOAH ROBERT BIER / 05/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN LOUIS WEININGER / 05/04/2019

View Document

08/04/198 April 2019 COMPANY NAME CHANGED BRAHMAN LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 105 KERRIDGE COURT BALLS POND ROAD LONDON N1 4AN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 ALL ACTS DONE OR OMITTED TO BE DONE BY THE COMPANY AND/OR DIRECTORS IN RELATION TO ALLOTMENT OF SHARE ON 31/01/2018 18/02/2019

View Document

13/03/1913 March 2019 31/01/18 STATEMENT OF CAPITAL GBP 3.00

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM ODIN EMIL ARDAGH 9 DOBSON CLOSE LONDON LONDON LONDON NW6 4RS UNITED KINGDOM

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NOAH ROBERT BIER

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ODIN EMIL ARDAGH / 29/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ODIN EMIL ARDAGH / 25/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ODIN EMIL ARDAGH / 13/03/2017

View Document

13/03/1713 March 2017 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