MAKE IT CHEAPER TRUSTEES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

16/07/2516 July 2025 NewAppointment of Mr Daniel Lee Teutsch as a director on 2025-03-03

View Document

23/06/2523 June 2025 Termination of appointment of Andrew James Botha as a director on 2025-05-21

View Document

30/05/2530 May 2025 Change of details for Bionic Services Group Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

25/02/2525 February 2025 Appointment of Mr Andrew Botha as a director on 2024-10-07

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25

View Document

22/02/2322 February 2023 Appointment of Mr Paul John Galligan as a director on 2023-02-16

View Document

22/02/2322 February 2023 Appointment of Thomas Leslie Crockford as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of William Martyn Phillips as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of Andrew Derek Vaughan as a director on 2023-02-16

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MAKE IT CHEAPER GROUP LIMITED / 09/12/2019

View Document

09/01/209 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

09/01/209 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

27/12/1927 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/03/1915 March 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKE IT CHEAPER GROUP LIMITED

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF MAKE IT CHEAPER GROUP LIMITED AS A PSC

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 5TH FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT ENGLAND

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF UNITED KINGDOM

View Document

17/10/1717 October 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKE IT CHEAPER GROUP LIMITED

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ANDREW DEREK VAUGHAN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR WILLIAM MARTYN PHILLIPS

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

03/10/173 October 2017 COMPANY NAME CHANGED AGHOCO 1589 LIMITED CERTIFICATE ISSUED ON 03/10/17

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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