MAKING ROOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Change of details for Mr Steven Nash as a person with significant control on 2022-08-31

View Document

13/10/2213 October 2022 Cessation of Barry Parmenter as a person with significant control on 2022-08-31

View Document

13/10/2213 October 2022 Termination of appointment of Barry Parmenter as a director on 2022-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NASH / 05/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN NASH / 05/09/2019

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PARMENTER

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 149 STREATHAM ROAD MITCHAM SURREY CR4 2AG

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/11/139 November 2013 REGISTERED OFFICE CHANGED ON 09/11/2013 FROM 88 BROOKFIELDS AVENUE MITCHAM SURREY CR4 4BT

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 DIRECTOR APPOINTED MR BARRY PARMENTER

View Document

28/08/1228 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NASH / 20/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 COMPANY NAME CHANGED HI-TOP LOFT LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 248 STREATHAM HIGH ROAD LONDON SW16 1HS

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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