MADE IN ME LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

18/01/2418 January 2024 Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-01-18

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Statement of affairs

View Document

23/08/2323 August 2023 Termination of appointment of James Jonathan Gaydon Mark as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Eric Fong Tsau Huang as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Graham Keith Huggins as a director on 2023-08-22

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr James Edward Huggins on 2022-01-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Graham Keith Huggins on 2022-01-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/01/2127 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUGGINS / 22/11/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE OUTLAW / 01/01/2017

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 2, 14 WELLER STREET LONDON SE1 1QU

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1 RIVINGTON PLACE LONDON EC2A 3BA ENGLAND

View Document

08/07/148 July 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

07/05/147 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 5853.77

View Document

07/05/147 May 2014 05/04/14 STATEMENT OF CAPITAL GBP 5915.24

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR JAMES HUGGINS

View Document

06/03/146 March 2014 DIRECTOR APPOINTED ERIC FONG-TSAU HUANG

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR MIKE OUTLAW

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR JAMES JONATHAN GAYDON MARK

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED ADNELPS LIMITED CERTIFICATE ISSUED ON 14/02/14

View Document

14/02/1414 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 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