MAKEHAPPEN GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Administrator's progress report

View Document

13/06/2513 June 2025 Notice of move from Administration to Dissolution

View Document

29/01/2529 January 2025 Administrator's progress report

View Document

15/08/2415 August 2024 Administrator's progress report

View Document

15/05/2415 May 2024 Notice of extension of period of Administration

View Document

15/04/2415 April 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

12/04/2412 April 2024 Notice of order removing administrator from office

View Document

12/04/2412 April 2024 Notice of appointment of a replacement or additional administrator

View Document

21/02/2421 February 2024 Administrator's progress report

View Document

22/09/2322 September 2023 Notice of deemed approval of proposals

View Document

05/09/235 September 2023 Statement of administrator's proposal

View Document

31/07/2331 July 2023 Appointment of an administrator

View Document

31/07/2331 July 2023 Registered office address changed from Unit 2 Intermezzo Drive Stourton Leeds LS10 1DF United Kingdom to C/O Interpath Advisory Tailors Corner Thirsk Row Leeds LS1 4DP on 2023-07-31

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2329 June 2023 Termination of appointment of James Thomas as a director on 2023-06-26

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2020-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/2031 July 2020 CURRSHO FROM 31/12/2019 TO 31/03/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 NOTIFICATION OF PSC STATEMENT ON 03/04/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER STANLEY HART

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WALTON

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR NEIL MCARTHUR

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JAMES EDWARD WARBURTON

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS PAULA MICHELLE JEFFORD

View Document

10/07/1910 July 2019 CESSATION OF STEPHEN MICHAEL WALTON AS A PSC

View Document

10/06/1910 June 2019 03/04/19 STATEMENT OF CAPITAL GBP 100

View Document

08/06/198 June 2019 ADOPT ARTICLES 03/04/2019

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117359310001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 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