MADE BY ON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of Mr Matthew Quentin Froggatt as a director on 2025-05-06 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with updates |
05/02/255 February 2025 | Registered office address changed from 132-140 132-140 Goswell Road London EC1V 7DY England to 132-140 Goswell Road London EC1Y 7DY on 2025-02-05 |
30/01/2530 January 2025 | Registered office address changed from Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP United Kingdom to 132-140 132-140 Goswell Road London EC1V 7DY on 2025-01-30 |
05/12/245 December 2024 | Micro company accounts made up to 2023-12-31 |
18/11/2418 November 2024 | Cessation of Barry Inglis Cumberlidge as a person with significant control on 2024-07-30 |
02/09/242 September 2024 | Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2024-09-02 |
15/08/2415 August 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
08/08/248 August 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-13 |
08/08/248 August 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-13 |
18/04/2418 April 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
26/03/2426 March 2024 | Appointment of Mr Micael Nordman as a director on 2024-03-13 |
13/03/2413 March 2024 | Sub-division of shares on 2024-02-12 |
11/03/2411 March 2024 | Notification of Tu Dinh Duong as a person with significant control on 2024-02-13 |
08/03/248 March 2024 | Statement of capital following an allotment of shares on 2024-02-13 |
06/03/246 March 2024 | Appointment of Ms Jessica Mlinaric as a secretary on 2024-02-13 |
06/03/246 March 2024 | Appointment of Mr Tu Dinh Duong as a director on 2024-02-13 |
06/03/246 March 2024 | Appointment of Mr Guanglun Wu as a director on 2024-02-13 |
06/03/246 March 2024 | Notification of Guanglun Wu as a person with significant control on 2024-02-14 |
06/03/246 March 2024 | Change of details for Mr Barry Inglis Cumberlidge as a person with significant control on 2024-02-01 |
06/03/246 March 2024 | Change of details for Mr Barry Inglis Cumberlidge as a person with significant control on 2024-02-13 |
01/02/241 February 2024 | Certificate of change of name |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
01/02/241 February 2024 | Cessation of John Fyfe Cumberlidge as a person with significant control on 2024-02-01 |
01/02/241 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Termination of appointment of John Fyfe Cumberlidge as a director on 2023-02-01 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/03/2128 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/01/2025 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM STUDIO 504 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/11/156 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
05/10/155 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/10/1411 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
11/10/1411 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/09/1317 September 2013 | CURRSHO FROM 30/09/2014 TO 30/04/2014 |
10/09/1310 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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