MAKING BUSINESS MATTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 11/06/2511 June 2025 | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-14 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to 3 Sorrel Way Broughton Aylesbury Bucks HP22 7BZ on 2024-07-22 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 15/12/2215 December 2022 | Director's details changed for Mr Darren Antony Smith on 2022-12-04 |
| 15/12/2215 December 2022 | Change of details for Mrs Gayle Irene Smith as a person with significant control on 2022-12-04 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 15/12/2215 December 2022 | Change of details for Mr Darren Antony Smith as a person with significant control on 2022-12-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY SMITH / 02/01/2020 |
| 27/12/1927 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 14/01/1914 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 03/02/163 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 18/06/1518 June 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD BOOTH |
| 18/06/1518 June 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 17/02/1517 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 13/11/1413 November 2014 | PREVEXT FROM 31/03/2014 TO 31/08/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/01/1430 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY SMITH / 23/01/2012 |
| 15/02/1215 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/01/1025 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 02/10/092 October 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOOTH / 28/09/2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 97 NURSERY ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3HJ |
| 28/03/0728 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
| 04/04/064 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 09/03/069 March 2006 | COMPANY NAME CHANGED MAKING COUNTERS MATTER LIMITED CERTIFICATE ISSUED ON 09/03/06 |
| 23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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