MAKESPACE CAMBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Appointment of Paul Luke Adams Lancaster as a director on 2025-05-19

View Document

22/05/2522 May 2025 Termination of appointment of Daniel Haarhoff as a director on 2025-05-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

23/07/2423 July 2024 Appointment of Dr Claire Lebouteiller as a director on 2024-07-22

View Document

23/07/2423 July 2024 Notification of a person with significant control statement

View Document

23/07/2423 July 2024 Appointment of Neil James Puckett as a director on 2024-07-22

View Document

23/07/2423 July 2024 Cessation of Jonathan Woolf as a person with significant control on 2024-07-22

View Document

28/06/2428 June 2024 Termination of appointment of Philip Michael Gaffney as a director on 2024-06-24

View Document

02/05/242 May 2024 Termination of appointment of Simon Andrew Ford as a director on 2024-04-29

View Document

17/04/2417 April 2024 Termination of appointment of Katia Smith-Litière as a director on 2024-04-13

View Document

16/01/2416 January 2024 Notification of Jonathan Woolf as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Termination of appointment of Roger John Mason as a director on 2024-01-05

View Document

16/01/2416 January 2024 Appointment of Dr Philip Michael Gaffney as a director on 2024-01-15

View Document

16/01/2416 January 2024 Appointment of Daniel Haarhoff as a director on 2024-01-15

View Document

16/01/2416 January 2024 Appointment of Dr Paul Fretwell as a director on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Withdrawal of a person with significant control statement on 2023-12-18

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Christopher Mark Carter as a director on 2023-03-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Abigail Catherine, Jean Wood as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Daniel Adrian Van Den Heever as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK CARTER

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL AUSTIN / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED DR JOSEPH WARD HILLS

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA JAMES

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW FORD / 02/01/2012

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURA BRYONY JAMES / 01/01/2013

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL AUSTIN / 20/07/2014

View Document

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

View Accounts

21/12/1521 December 2015 03/12/15 NO MEMBER LIST

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR DANIEL ADRIAN VAN DEN HEEVER

View Document

08/10/158 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/12/146 December 2014 03/12/14 NO MEMBER LIST

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/12/1315 December 2013 03/12/13 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 03/12/12 NO MEMBER LIST

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW FORD / 04/12/2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 77 DITTON WALK CAMBRIDGE CAMBRIDGESHIRE CB5 8QD

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 03/12/11 NO MEMBER LIST

View Document

26/12/1126 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL AUSTIN / 04/09/2011

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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