MAN VS MACHINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewSecond filing of Confirmation Statement dated 2024-05-24

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Appointment of Mr Nicholas David Charles Bishop as a director on 2024-06-12

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

16/06/2116 June 2021 Director's details changed for Michael Joseph Alderson on 2021-06-14

View Document

16/06/2116 June 2021 Director's details changed for Timothy James Swift on 2021-06-14

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR LOIS JACOBS

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR TOM LIGHTOLLER

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SWIFT

View Document

11/11/1511 November 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM THE OLD STABLES NORWAY WHARF 20-24 HERTFORD ROAD LONDON N1 5QT

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED JANE GERAGHTY

View Document

11/11/1511 November 2015 ADOPT ARTICLES 23/10/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MS LOIS ALYSON JACOBS

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED JAMES ALISTAIR BURNLEY BRUCE

View Document

11/11/1511 November 2015 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

09/11/159 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/154 November 2015 ALTER ARTICLES 12/10/2015

View Document

21/10/1521 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 75

View Document

21/10/1521 October 2015 SUB-DIVISION 12/10/15

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062430810001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 58 CHARLOTTE ROAD SHOREDITCH LONDON EC2A 3QT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062430810001

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SWIFT / 19/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ALDERSON / 20/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES SWIFT / 19/02/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ALDERSON / 16/11/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SWIFT / 10/05/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ALDERSON / 21/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALFERSON / 10/05/2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 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