MAKAI YACHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Appointment of Mr Thomas Oliver Whitby as a director on 2025-01-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Notification of Shane Grover as a person with significant control on 2024-04-01

View Document

22/04/2422 April 2024 Notification of Kresimir Secak as a person with significant control on 2024-04-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Change of details for Oracle Assets Limited as a person with significant control on 2023-12-08

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Notification of Oracle Assets Limited as a person with significant control on 2023-12-08

View Document

30/01/2430 January 2024 Cessation of Kresimir Secak as a person with significant control on 2023-12-08

View Document

30/01/2430 January 2024 Cessation of Jefferson Nolan as a person with significant control on 2023-12-08

View Document

30/01/2430 January 2024 Cessation of Shane Grover as a person with significant control on 2023-12-08

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

25/01/2425 January 2024 Termination of appointment of Kresimir Secak as a director on 2024-01-24

View Document

31/10/2331 October 2023 Termination of appointment of Jefferson Nolan as a director on 2023-10-31

View Document

03/10/233 October 2023 Change of details for Mr Shane Grover as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Change of details for Mr Kresimir Secak as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr Kresimir Secak as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Shane Grover on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Jefferson Nolan on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Kresimir Secak on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Jefferson Nolan on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Kresimir Secak on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Shane Grover on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr Shane Grover as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr Jefferson Nolan as a person with significant control on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Change of details for Mr Shane Grover as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Kresimir Secak on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Shane Grover on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 166 Manor Green Road Epsom Surrey KT19 8LL England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-09-26

View Document

26/09/2326 September 2023 Change of details for Mr Kresimir Secak as a person with significant control on 2023-09-26

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

03/09/193 September 2019 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