SO MAKE IT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of John Charles Bullas as a director on 2025-02-12

View Document

22/01/2522 January 2025 Resolutions

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Statement of company's objects

View Document

14/01/2514 January 2025 Appointment of Mr Joseph Sisson as a director on 2025-01-14

View Document

01/01/251 January 2025 Termination of appointment of Christopher Donald William Nash as a director on 2025-01-01

View Document

06/06/246 June 2024 Termination of appointment of Benjamin Michael Jacobs-Howe as a director on 2024-06-06

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Termination of appointment of James Edward Bruton as a director on 2023-12-20

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Appointment of Dr John Charles Bullas as a director on 2023-08-08

View Document

15/08/2315 August 2023 Appointment of Dr Ian Richard Shatwell as a director on 2023-08-08

View Document

18/04/2318 April 2023 Notification of a person with significant control statement

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

06/04/236 April 2023 Cessation of Christopher Donald William Nash as a person with significant control on 2023-03-23

View Document

06/04/236 April 2023 Cessation of Benjamin Michael Jacobs-Howe as a person with significant control on 2023-03-23

View Document

06/04/236 April 2023 Cessation of James Edward Bruton as a person with significant control on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Appointment of Mx Morgan Mae Scofield-Marlowe as a director on 2023-03-23

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER DONALD WILLIAM NASH

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER

View Document

17/11/1917 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT COWE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY NEWNHAM

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN ROBINSON

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ROBERT PAUL COWE

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER KEITH CARTER

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR EDWARD NATHANIEL CHANEY

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOODY

View Document

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 6 IRVING ROAD SOUTHAMPTON SO16 4DZ

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEMMA GILLAM

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 DIRECTOR APPOINTED MRS HOLLY RACHAEL NEWNHAM

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

05/04/165 April 2016 31/03/16 NO MEMBER LIST

View Document

03/04/163 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 DIRECTOR APPOINTED MR PATRICK MOODY

View Document

02/04/162 April 2016 DIRECTOR APPOINTED MR DEAN ROBINSON

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILLAM

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/03/1531 March 2015 13/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS JEMMA LOUISE GILLAM

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PAUL CRAIG DAVIES

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DAVID ROWNTREE

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MIECZYSLAW PIATEK

View Document

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

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRUTON / 06/12/2013

View Document

19/03/1419 March 2014 13/03/14 NO MEMBER LIST

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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