INSTANT MAKR LTD

Company Documents

DateDescription
24/03/2524 March 2025 Progress report in a winding up by the court

View Document

25/01/2425 January 2024 Appointment of a liquidator

View Document

24/01/2424 January 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2024-01-24

View Document

05/09/235 September 2023 Order of court to wind up

View Document

22/08/2322 August 2023 Registered office address changed from 2a Triangle Road Triangle Road London E8 3RP England to 20 Wenlock Road London N1 7GU on 2023-08-22

View Document

22/08/2322 August 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-08-22

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Satisfaction of charge 2 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 083421370003 in full

View Document

29/10/2129 October 2021 Registered office address changed from 3 Triangle Road London E8 3SP England to 2a Triangle Road Triangle Road London E8 3RP on 2021-10-29

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/03/2129 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 17 WELLS STREET LONDON W1T 3PD ENGLAND

View Document

20/01/2020 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 104 CAVELL STREET LONDON E1 2JA ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083421370003

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR SYLVAIN PREUNONT / 06/04/2016

View Document

19/01/1819 January 2018 SUB-DIVISION 01/12/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 79 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 32-38 LEMAN STREET LONDON E1 8EW

View Document

26/01/1626 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 RE SHARE TRANSFER 17/07/2015

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN PREUMONT / 02/01/2014

View Document

09/02/159 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON EC1 7SA ENGLAND

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/1228 December 2012 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