MADE TECH GROUP PLC

Company Documents

DateDescription
19/09/2519 September 2025 NewRegister inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

27/08/2527 August 2025 NewSecond filing for the appointment of Stephen Clyde Lake as a director

View Document

28/07/2528 July 2025 NewTermination of appointment of Christopher James Blackburn as a director on 2025-07-25

View Document

08/05/258 May 2025 Registered office address changed from 4 O'meara Street London SE1 1TE England to Fora 35-41 Folgate Street London E1 6BX on 2025-05-08

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Resolutions

View Document

30/01/2530 January 2025 Termination of appointment of Philip David Pavitt as a director on 2025-01-27

View Document

30/01/2530 January 2025 Appointment of Stephen Lake as a director on 2025-01-27

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2024-05-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Deborah Lovegrove as a director on 2024-01-31

View Document

08/02/248 February 2024 Appointment of Mr Neil Anthony Elton as a director on 2024-02-01

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Director's details changed for Mr Rory Macdonald on 2021-11-01

View Document

22/09/2322 September 2023 Director's details changed for Ms Joanne Carolyn Lake on 2021-09-27

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

22/09/2322 September 2023 Change of details for Mr Rory Macdonald as a person with significant control on 2021-11-01

View Document

22/09/2322 September 2023 Director's details changed for Mr Christopher James Blackburn on 2023-08-10

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

27/10/2227 October 2022 Cancellation of shares. Statement of capital on 2022-10-25

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

03/10/223 October 2022 Change of details for Mr Rory Macdonald as a person with significant control on 2021-09-30

View Document

03/10/223 October 2022 Cessation of Chris Blackburn as a person with significant control on 2021-09-30

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Consolidation of shares on 2021-09-23

View Document

18/10/2118 October 2021 Sub-division of shares on 2021-09-23

View Document

18/10/2118 October 2021 Sub-division of shares on 2021-09-23

View Document

18/10/2118 October 2021 Consolidation of shares on 2021-09-23

View Document

18/10/2118 October 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Sub-division of shares on 2021-09-23

View Document

18/10/2118 October 2021 Resolutions

View Document

15/10/2115 October 2021 Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

15/10/2115 October 2021 Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

14/10/2114 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

28/09/2128 September 2021 Appointment of Ms Joanne Carolyn Lake as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Philip David Pavitt as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mrs Helen Patricia Gilder as a director on 2021-09-27

View Document

11/08/2111 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-06

View Document

31/07/2131 July 2021 Change of details for Mr Rory Macdonald as a person with significant control on 2020-11-06

View Document

05/07/215 July 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 4 O'meara Street London Southwark SE1 1TE on 2021-07-05

View Document

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BLACKBURN

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR RORY MACDONALD / 06/11/2020

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 100

View Document

24/12/2024 December 2020 STATEMENT BY DIRECTORS

View Document

24/12/2024 December 2020 SOLVENCY STATEMENT DATED 06/11/20

View Document

24/12/2024 December 2020 SOLVENCY STATEMENT DATED 06/11/20

View Document

24/12/2024 December 2020 STATEMENT BY DIRECTORS

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 2420350

View Document

14/12/2014 December 2020 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 Statement of capital following an allotment of shares on 2020-11-06

View Document

14/12/2014 December 2020 06/11/20 STATEMENT OF CAPITAL GBP 662.50

View Document

04/12/204 December 2020 REDUCE ISSUED CAPITAL 06/11/2020

View Document

04/12/204 December 2020 06/11/20 STATEMENT OF CAPITAL GBP 3665250

View Document

04/12/204 December 2020 08/11/20 STATEMENT OF CAPITAL GBP 200

View Document

04/12/204 December 2020 REDUCE ISSUED CAPITAL 06/11/2020

View Document

02/12/202 December 2020 ADOPT ARTICLES 06/11/2020

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLACKBURN

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 CURRSHO FROM 30/09/2020 TO 31/05/2020

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information