MADE UNCOMMON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewCessation of Coco Chocolatier Limited as a person with significant control on 2025-11-03

View Document

06/11/256 November 2025 NewCertificate of change of name

View Document

06/11/256 November 2025 NewNotification of Mothership Holdings Limited as a person with significant control on 2025-11-03

View Document

05/11/255 November 2025 NewCessation of Richard Koch as a person with significant control on 2025-11-03

View Document

05/11/255 November 2025 NewTermination of appointment of James Nigel Cadbury as a director on 2025-11-03

View Document

05/11/255 November 2025 NewAppointment of Mr Calum James Macdonald Haggerty as a director on 2025-11-03

View Document

05/11/255 November 2025 NewCessation of James Nigel Cadbury as a person with significant control on 2025-11-03

View Document

05/11/255 November 2025 NewTermination of appointment of James Nigel Cadbury as a secretary on 2025-11-03

View Document

05/11/255 November 2025 NewNotification of Coco Chocolatier Limited as a person with significant control on 2025-11-03

View Document

07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

26/08/2526 August 2025 Satisfaction of charge 095990970005 in full

View Document

26/08/2526 August 2025 Satisfaction of charge 095990970004 in full

View Document

11/08/2511 August 2025 Satisfaction of charge 095990970003 in full

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Second filing of Confirmation Statement dated 2024-05-17

View Document

18/02/2518 February 2025 Registered office address changed from 11-13 Benwell Studios Unit 4 Lomdon N7 7BL England to 11-13 Benwell Studios Unit 4 London N7 7BL on 2025-02-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Registered office address changed from C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to 11-13 Benwell Studios Unit 4 Lomdon N7 7BL on 2024-02-16

View Document

09/08/239 August 2023 Second filing of the annual return made up to 2016-05-17

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2023-05-17

View Document

28/06/2328 June 2023 Sub-division of shares on 2016-01-04

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2016-01-04

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2016-09-01

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-23

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2017-03-16

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2017-03-06

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2016-09-01

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2016-09-01

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2016-07-18

View Document

12/06/2312 June 2023 Second filing of Confirmation Statement dated 2017-05-17

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

14/11/2214 November 2022 Notification of Richard Koch as a person with significant control on 2022-10-24

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

14/11/2214 November 2022 Change of details for Mr James Nigel Cadbury as a person with significant control on 2022-10-24

View Document

07/10/227 October 2022 Registration of charge 095990970005, created on 2022-09-16

View Document

06/10/226 October 2022 Registration of charge 095990970004, created on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/05/2226 May 2022 Registered office address changed from , C/O C&M Accountants Unit 14, Apex Court, Woodlands, Bradley Stoke, Bristol, BS32 4JT, United Kingdom to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2022-05-26

View Document

23/05/2223 May 2022 Registered office address changed from , C/O Tmt Accounting 33 the Courtyard, Woodlands, Bristol, Gloucestershire, BS32 4NH, England to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2022-05-23

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 Registered office address changed from , Timsons Business Centre Bath Road, Kettering, Northants, NN16 8NQ, England to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2021-05-26

View Document

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

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL CADBURY / 27/04/2021

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL CADBURY / 27/04/2021

View Document

18/02/2118 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095990970002

View Document

13/08/2013 August 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2020-08-13

View Document

13/08/2013 August 2020 CORPORATE SECRETARY APPOINTED AFP SERVICES LTD

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095990970001

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NIGEL CADBURY / 30/05/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARI ISSA

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 SUB-DIVISION 23/10/17

View Document

09/11/179 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 18.1349

View Document

07/11/177 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/172 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 Confirmation statement made on 2017-05-17 with updates

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR SARI ISSA

View Document

16/03/1716 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 1561

View Document

16/03/1716 March 2017 Statement of capital following an allotment of shares on 2017-03-16

View Document

08/03/178 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 1171

View Document

08/03/178 March 2017 Statement of capital following an allotment of shares on 2017-03-06

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/10/1627 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 1155

View Document

27/10/1627 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 1150

View Document

27/10/1627 October 2016 Statement of capital following an allotment of shares on 2016-09-01

View Document

27/10/1627 October 2016 Statement of capital following an allotment of shares on 2016-09-01

View Document

01/09/161 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 1145

View Document

01/09/161 September 2016 Statement of capital following an allotment of shares on 2016-09-01

View Document

27/07/1627 July 2016 Statement of capital following an allotment of shares on 2016-07-18

View Document

27/07/1627 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 1087

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual return made up to 2016-05-17 with full list of shareholders

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/164 January 2016 Statement of capital following an allotment of shares on 2016-01-04

View Document

19/05/1519 May 2015 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