MAKE IT MENTORING CIC

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to C/O Parallel Accounting 8 Charis Avenue Bristol BS10 5JD on 2023-11-22

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

29/09/2229 September 2022 Director's details changed for Miss Reehana Sayeed on 2021-06-10

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

11/07/1911 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 CESSATION OF CHARLOTTE WILLIAMS AS A PSC

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR PAUL OLIVER DALEY

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL OLIVER DALEY

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WILLIAMS

View Document

10/07/1810 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY CT SERVICES LTD

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 33 HOPPS ROAD KINGSWOOD BRISTOL BS15 9QQ

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/02/179 February 2017 23/11/16 STATEMENT OF CAPITAL GBP 102.00

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JASON PREWITT

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR KIM THOMSON

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 CORPORATE SECRETARY APPOINTED CT SERVICES LTD

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 6 ST. ALDAMS DRIVE PUCKLECHURCH BRISTOL BS16 9QQ ENGLAND

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 33 HOPPS ROAD KINGSWOOD BRISTOL SOUTH GLOUCESTERSHIRE BS15 9QQ ENGLAND

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY TERESA PREWITT

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1424 June 2014 CONVERSION TO A CIC

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED MAKE IT MENTORING LTD CERTIFICATE ISSUED ON 24/06/14

View Document

25/09/1325 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE CHARLOTTE WILLIAMS / 24/09/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 46 OVERBURY ROAD GLOUCESTER GL1 4EA ENGLAND

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE SMITH / 13/03/2013

View Document

17/09/1217 September 2012 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