MAKE TO MAKE CIC

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

01/02/251 February 2025 Cessation of Bettina Kristiansen as a person with significant control on 2025-02-01

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Termination of appointment of Bettina Kristiansen as a director on 2024-10-17

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Miss Sarah Louise Cox on 2023-11-01

View Document

12/12/2312 December 2023 Registered office address changed from 6 Applewood Grove Nottingham NG5 4AX England to 2 Parkwood Crescent Nottingham NG5 4EA on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Kimberley Jane Errington on 2023-11-01

View Document

12/12/2312 December 2023 Director's details changed for Miss Bettina Kristiansen on 2023-11-01

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/05/2318 May 2023 Notification of Thomas John Rosley as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Yo Chi Tang as a person with significant control on 2023-05-18

View Document

28/04/2328 April 2023 Director's details changed for Miss Bettina Kristiansen on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Ms Yo Chi Tang as a director on 2023-04-28

View Document

08/03/238 March 2023 Appointment of Mr Thomas John Rosley as a director on 2023-03-08

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Notification of Sarah Louise Cox as a person with significant control on 2022-01-01

View Document

22/02/2222 February 2022 Notification of Bettina Kristiansen as a person with significant control on 2022-01-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/10/2131 October 2021 Registered office address changed from 9 Manor Avenue Nottingham NG2 4JL England to 6 Applewood Grove Nottingham NG5 4AX on 2021-10-31

View Document

31/10/2131 October 2021 Director's details changed for Sarah Louise Cox on 2021-10-31

View Document

31/10/2131 October 2021 Director's details changed for Kimberley Jane Errington on 2021-10-31

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 6 BEACONSFIELD COURT BARNARD CASTLE COUNTY DURHAM DL12 8ER

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MISS BETTINA KRISTIANSEN

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN MANNERS

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA WEST

View Document

02/02/162 February 2016 31/01/15 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 10/01/16 NO MEMBER LIST

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE COX / 01/12/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN MANNERS / 01/12/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA WEST / 01/11/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE ERRINGTON / 01/02/2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 2 WOODVILLE ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 2JS

View Document

12/01/1512 January 2015 10/01/15 NO MEMBER LIST

View Document

10/01/1410 January 2014 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