MADE 2 MEASURE EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Notification of Elizabeth Mccallum Taggart as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Change of details for Mr David Ward as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/11/226 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 24 CHASE ROAD SOUTHGATE LONDON N14 4EU

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/10/1319 October 2013 REGISTERED OFFICE CHANGED ON 19/10/2013 FROM 24 CHASE ROAD OAKWOOD LONDON N14 4EU

View Document

19/10/1319 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/10/1210 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCCALLUM TAGGART / 22/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0928 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: C/O SWIFT COMPANY SERVICES LTD 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/11/001 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED CURTAIN EXPRESS U.K. LTD CERTIFICATE ISSUED ON 29/02/00

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9924 September 1999 Incorporation

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