MACHMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewDirector's details changed for Ms Julie Michelle Harper on 2025-10-09

View Document

16/10/2516 October 2025 NewDirector's details changed for Mr Robin Finn Goode on 2025-10-09

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st United Kingdom to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-11-21

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Change of details for Ms Julie Michelle Harper as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from Sunnydell House Sunnydell Lane Wrecclesham Farnham GU10 4RB England to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 2022-03-03

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

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

View Accounts

08/12/178 December 2017 DIRECTOR APPOINTED MS JULIE MICHELLE HARPER

View Document

08/12/178 December 2017 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HARPER

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information