MAKE IT PLAIN LTD

Company Documents

DateDescription
06/02/256 February 2025 Administrator's progress report

View Document

06/12/246 December 2024 Notice of extension of period of Administration

View Document

08/08/248 August 2024 Administrator's progress report

View Document

17/02/2417 February 2024 Notice of deemed approval of proposals

View Document

24/01/2424 January 2024 Statement of administrator's proposal

View Document

23/01/2423 January 2024 Appointment of an administrator

View Document

20/01/2420 January 2024 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray LE13 0PB England to C/O Frp Advisory Trading Limited Ashcroft House, Ervington Court Harcourt House, Meridian Business Park Leicester LE19 1WL on 2024-01-20

View Document

03/01/243 January 2024 Appointment of Mr Daniel James Neeld as a director on 2023-12-20

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

04/12/234 December 2023 Registration of charge 083416900001, created on 2023-12-04

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Particulars of variation of rights attached to shares

View Document

03/10/233 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Sub-division of shares on 2023-09-13

View Document

03/10/233 October 2023 Resolutions

View Document

02/10/232 October 2023 Termination of appointment of Alexander John Farrell as a director on 2023-09-29

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-21 with updates

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

16/07/2116 July 2021 Termination of appointment of Shehzad Najib as a director on 2021-07-09

View Document

16/07/2116 July 2021 Termination of appointment of Nahiem Razaq as a director on 2021-07-09

View Document

07/07/217 July 2021 Registered office address changed from Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 ADOPT ARTICLES 28/02/2020

View Document

02/03/202 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 162475

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR IAN MARCEL BLACKBURN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ANDREW PHILIP DOE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 139900

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON

View Document

29/04/1929 April 2019 ADOPT ARTICLES 02/04/2019

View Document

16/04/1916 April 2019 CESSATION OF SHEHZAD NAJIB AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF NAHIEM RAZAQ AS A PSC

View Document

16/04/1916 April 2019 NOTIFICATION OF PSC STATEMENT ON 02/04/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NAHIEM RAZAQ / 30/11/2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD NAJIB / 04/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1227 December 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