MAKESPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Change of share class name or designation |
08/07/248 July 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
04/07/244 July 2024 | Change of details for Mr Ian Mark Griffiths as a person with significant control on 2024-05-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-25 with updates |
04/07/244 July 2024 | Director's details changed for Ian Mark Griffiths on 2024-05-01 |
04/07/244 July 2024 | Notification of Michaela Nicholas as a person with significant control on 2024-05-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
11/02/1911 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
19/01/1819 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/07/1626 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL, MERSEYSIDE CH41 5HZ UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
05/06/135 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHEALA NICHOLAS / 01/05/2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK GRIFFITHS / 01/05/2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 6 WOODWAY COURT THURSBY ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PR |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK GRIFFITHS / 01/10/2009 |
05/08/105 August 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK GRIFFITHS / 30/06/2009 |
16/11/0916 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHEALA NICHOLAS / 30/06/2009 |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM WINSLOW HOUSE RUMFORD COURT 16 RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DG |
16/07/0916 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: CHARLESTON HOUSE, BASEMENT OFFICE, 12 RUMFORD PLACE LIVERPOOL L3 9DG |
25/06/0725 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/061 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
20/07/0520 July 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | NEW SECRETARY APPOINTED |
02/06/042 June 2004 | COMPANY NAME CHANGED STORAX UK LIMITED CERTIFICATE ISSUED ON 02/06/04 |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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