MAKIT FAIRS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/10/1917 October 2019 COMPANY NAME CHANGED MAKIT (MARCH) LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED MAKIT FAIRS LIMITED CERTIFICATE ISSUED ON 16/10/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA STEPHENSON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED PRISCILLA MARY STEPHENSON

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS STEPHENSON / 02/06/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM NORFOLK HOUSE 4 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5AF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 COMPANY NAME CHANGED OFFORD CRAFTS LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

03/02/143 February 2014 DIRECTOR APPOINTED FREDERICK THOMAS STEPHENSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA STEPHENSON

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY APPOINTED FREDERICK THOMAS STEPHENSON

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MARY STEPHENSON / 01/01/2014

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY LINDA STEPHENSON

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MARY STEPHENSON / 12/01/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/10/099 October 2009 SECRETARY APPOINTED MISS LINDA MARY STEPHENSON

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY PRISCILLA STEPHENSON

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED PRISCILLA STEPHENSON

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED OFFORD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/06/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK STEPHENSON

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/01/0412 January 2004 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