MAKREP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Change of details for Makrep Holdings Limited as a person with significant control on 2024-05-21

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/10/2313 October 2023 Registered office address changed from 48 Hucclecote Road Gloucester GL3 3RS England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-13

View Document

11/10/2311 October 2023 Registered office address changed from 162 Hucclecote Road Gloucester GL3 3SH England to 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Makrep Holdings Limited as a person with significant control on 2023-10-11

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKREP HOLDINGS LIMITED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 4 WHEELWRIGHTS CORNER COSSACK SQUARE NAILSWORTH GLOUCESTERSHIRE GL6 0DB

View Document

30/07/1230 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY BARLOW MANAGEMENT SERVICES LIMITED

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MR MARTIN KNAPMAN

View Document

27/06/1127 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOW MANAGEMENT SERVICES LIMITED / 06/05/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW KNAPMAN / 06/05/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES COLLICK / 06/05/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 05/05/07 TO 30/04/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/04

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 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