MAKINGADENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewRegistered office address changed to PO Box 4385, 05993422 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Registered office address changed from 1 the Old Nursery Hermitage Thatcham Berkshire RG18 9WE to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-09

View Document

08/12/218 December 2021 Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of Marc Adams as a secretary on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of Marc Adams as a director on 2021-12-03

View Document

08/12/218 December 2021 Cessation of Marc Adams as a person with significant control on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 2021-12-03

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

02/10/192 October 2019 SECRETARY APPOINTED MR MARC ADAMS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE ADAMS

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/09/1828 September 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

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

20/09/1720 September 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

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 1 THE OLD NURSERY, PRIORS COURT ROAD, HERMITAGE NEWBURY RG8 9WE

View Document

31/01/1131 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ADAMS / 01/12/2009

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

09/11/069 November 2006 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