MAKINS SOFT FRUIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Termination of appointment of Sally Elizabeth Makin as a director on 2024-10-29 |
03/02/253 February 2025 | Notification of Annabel Louise Jayne Makin-Jones as a person with significant control on 2025-01-17 |
03/02/253 February 2025 | Change of details for Mr Christopher William Makin as a person with significant control on 2024-10-28 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-17 with updates |
16/01/2516 January 2025 | Termination of appointment of a director |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Change of details for Mr Christopher William Makin as a person with significant control on 2021-09-17 |
22/04/2222 April 2022 | Confirmation statement made on 2022-02-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Change of share class name or designation |
19/10/2119 October 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, SECRETARY GARY PROCTOR |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | ARTICLES OF ASSOCIATION |
09/04/199 April 2019 | VARYING SHARE RIGHTS AND NAMES |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
19/01/1819 January 2018 | ADOPT ARTICLES 31/12/2017 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089246110001 |
31/12/1631 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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