MADE UNCOMMON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Cessation of Coco Chocolatier Limited as a person with significant control on 2025-11-03 |
| 06/11/256 November 2025 New | Certificate of change of name |
| 06/11/256 November 2025 New | Notification of Mothership Holdings Limited as a person with significant control on 2025-11-03 |
| 05/11/255 November 2025 New | Cessation of Richard Koch as a person with significant control on 2025-11-03 |
| 05/11/255 November 2025 New | Termination of appointment of James Nigel Cadbury as a director on 2025-11-03 |
| 05/11/255 November 2025 New | Appointment of Mr Calum James Macdonald Haggerty as a director on 2025-11-03 |
| 05/11/255 November 2025 New | Cessation of James Nigel Cadbury as a person with significant control on 2025-11-03 |
| 05/11/255 November 2025 New | Termination of appointment of James Nigel Cadbury as a secretary on 2025-11-03 |
| 05/11/255 November 2025 New | Notification of Coco Chocolatier Limited as a person with significant control on 2025-11-03 |
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 26/08/2526 August 2025 | Satisfaction of charge 095990970005 in full |
| 26/08/2526 August 2025 | Satisfaction of charge 095990970004 in full |
| 11/08/2511 August 2025 | Satisfaction of charge 095990970003 in full |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 19/02/2519 February 2025 | Second filing of Confirmation Statement dated 2024-05-17 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 05/03/245 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 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 |
| 09/08/239 August 2023 | Second filing of the annual return made up to 2016-05-17 |
| 24/07/2324 July 2023 | Second filing of Confirmation Statement dated 2023-05-17 |
| 28/06/2328 June 2023 | Sub-division of shares on 2016-01-04 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2016-01-04 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2016-09-01 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-23 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2017-03-16 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2017-03-06 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2016-09-01 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2016-09-01 |
| 12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2016-07-18 |
| 12/06/2312 June 2023 | Second filing of Confirmation Statement dated 2017-05-17 |
| 05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-05-12 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-01-23 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 16/11/2216 November 2022 | Resolutions |
| 16/11/2216 November 2022 | Memorandum and Articles of Association |
| 16/11/2216 November 2022 | Resolutions |
| 16/11/2216 November 2022 | Resolutions |
| 16/11/2216 November 2022 | Resolutions |
| 14/11/2214 November 2022 | Notification of Richard Koch as a person with significant control on 2022-10-24 |
| 14/11/2214 November 2022 | Statement of capital following an allotment of shares on 2022-10-28 |
| 14/11/2214 November 2022 | Change of details for Mr James Nigel Cadbury as a person with significant control on 2022-10-24 |
| 07/10/227 October 2022 | Registration of charge 095990970005, created on 2022-09-16 |
| 06/10/226 October 2022 | Registration of charge 095990970004, created on 2022-09-16 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 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 |
| 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 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 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 |
| 24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 27/04/2127 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL CADBURY / 27/04/2021 |
| 27/04/2127 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL CADBURY / 27/04/2021 |
| 18/02/2118 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 095990970002 |
| 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 |
| 13/08/2013 August 2020 | CORPORATE SECRETARY APPOINTED AFP SERVICES LTD |
| 13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095990970001 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES NIGEL CADBURY / 30/05/2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
| 18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SARI ISSA |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | SUB-DIVISION 23/10/17 |
| 09/11/179 November 2017 | 23/10/17 STATEMENT OF CAPITAL GBP 18.1349 |
| 07/11/177 November 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 02/10/172 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 17/05/1717 May 2017 | Confirmation statement made on 2017-05-17 with updates |
| 17/03/1717 March 2017 | DIRECTOR APPOINTED MR SARI ISSA |
| 16/03/1716 March 2017 | 16/03/17 STATEMENT OF CAPITAL GBP 1561 |
| 16/03/1716 March 2017 | Statement of capital following an allotment of shares on 2017-03-16 |
| 08/03/178 March 2017 | 06/03/17 STATEMENT OF CAPITAL GBP 1171 |
| 08/03/178 March 2017 | Statement of capital following an allotment of shares on 2017-03-06 |
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/10/1627 October 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 1155 |
| 27/10/1627 October 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 1150 |
| 27/10/1627 October 2016 | Statement of capital following an allotment of shares on 2016-09-01 |
| 27/10/1627 October 2016 | Statement of capital following an allotment of shares on 2016-09-01 |
| 01/09/161 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 1145 |
| 01/09/161 September 2016 | Statement of capital following an allotment of shares on 2016-09-01 |
| 27/07/1627 July 2016 | Statement of capital following an allotment of shares on 2016-07-18 |
| 27/07/1627 July 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 1087 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 17/05/1617 May 2016 | Annual return made up to 2016-05-17 with full list of shareholders |
| 04/01/164 January 2016 | 04/01/16 STATEMENT OF CAPITAL GBP 1000 |
| 04/01/164 January 2016 | Statement of capital following an allotment of shares on 2016-01-04 |
| 19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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