READING MAKER SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Najey Yousef Rifai as a director on 2025-07-13

View Document

08/06/258 June 2025 NewTermination of appointment of Stuart James Ward as a director on 2025-05-27

View Document

08/06/258 June 2025 NewTermination of appointment of Phillip Milman as a director on 2025-05-27

View Document

08/06/258 June 2025 NewAppointment of Mr Hugh Benedict Aidan Wells as a director on 2025-05-27

View Document

08/06/258 June 2025 NewAppointment of Mr Jinal Mohan Gohil as a director on 2025-05-27

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

15/02/2515 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/11/245 November 2024 Appointment of Mr Oliver Dexter Jones as a director on 2024-10-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of Peter Jackson as a director on 2024-02-29

View Document

03/02/243 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Appointment of Mr Mark Adrian Binns as a director on 2023-12-31

View Document

04/01/244 January 2024 Appointment of Mr Najey Yousef Rifai as a director on 2023-12-31

View Document

13/11/2313 November 2023 Termination of appointment of Andrew Peter Johnson as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Alexander Christopher Piatti as a director on 2023-10-31

View Document

02/07/232 July 2023 Appointment of Dr Peter Jackson as a director on 2023-07-02

View Document

02/07/232 July 2023 Appointment of Mr Alexander Christopher Piatti as a director on 2023-07-02

View Document

02/07/232 July 2023 Appointment of Mr Stuart James Ward as a director on 2023-07-01

View Document

27/06/2327 June 2023 Appointment of Mr Phillip Milman as a director on 2023-06-18

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Termination of appointment of Mark William Morris as a director on 2023-03-10

View Document

30/03/2330 March 2023 Termination of appointment of Tony Short as a director on 2023-03-12

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Andrew Peter Johnson as a director on 2021-10-22

View Document

26/10/2126 October 2021 Director's details changed for Mr Stephen George David Rodway on 2021-10-20

View Document

01/08/211 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACOBS

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VANCE BRIGGS / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MORRIS / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE DAVID RODWAY / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR STEPHEN GEORGE DAVID RODWAY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR STEVEN VANCE BRIGGS

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR MARK WILLIAM MORRIS

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PETRIE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN WHITE

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY SHEARER

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR TONY SHORT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 DIRECTOR APPOINTED MR ANDREW JOHN JACOBS

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR IAN PETRIE

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY GARY FLETCHER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 10/05/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 23 PRIORY POINT SOUTHCOTE LANE READING BERKSHIRE RG30 3ES

View Document

24/10/1524 October 2015 SECRETARY APPOINTED MR GARY GRANT FLETCHER

View Document

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

View Accounts

11/05/1511 May 2015 10/05/15 NO MEMBER LIST

View Document

22/02/1522 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

05/06/145 June 2014 10/05/14 NO MEMBER LIST

View Document

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

View Accounts

19/05/1419 May 2014 DIRECTOR APPOINTED MR BARNABY ROBERT SHEARER

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR SIMON JAMES GREEN

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 10/05/13 NO MEMBER LIST

View Document

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

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 9C MILMAN ROAD READING BERKSHIRE RG2 0AZ UNITED KINGDOM

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1226 May 2012 10/05/12 NO MEMBER LIST

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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