MAKING MARKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 30 MARKET PLACE SWAFFHAM PE37 7QH ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 30 ST. JAMES STREET KING'S LYNN NORFOLK PE30 5DA |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/01/1614 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/01/1529 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH |
12/02/1412 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HOWARTH / 01/12/2010 |
26/01/1126 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / EOGHAN SHEILS / 01/12/2010 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HOWARTH / 01/10/2009 |
22/01/1022 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/01/0923 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED |
19/11/0719 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/01/0726 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0529 January 2005 | NEW DIRECTOR APPOINTED |
29/01/0529 January 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
18/01/0518 January 2005 | DIRECTOR RESIGNED |
18/01/0518 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | 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