MAKELOGIC LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER HARRISON / 01/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRISON / 01/10/2019

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN FREDDY MILLER / 01/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER HARRISON / 16/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 28 BRENT CLOSE DARTFORD KENT DA2 6BD

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED HARRISON BROTHERS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/06/11

View Document

24/06/1124 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN FREDDY MILLER / 27/08/2010

View Document

29/11/1029 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 03/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RYAN FREDDY MILLER / 03/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER HARRISON / 03/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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