MAKING BUSINESS MATTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Previous accounting period extended from 2025-03-29 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to 3 Sorrel Way Broughton Aylesbury Bucks HP22 7BZ on 2024-07-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Darren Antony Smith on 2022-12-04

View Document

15/12/2215 December 2022 Change of details for Mrs Gayle Irene Smith as a person with significant control on 2022-12-04

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Change of details for Mr Darren Antony Smith as a person with significant control on 2022-12-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY SMITH / 02/01/2020

View Document

27/12/1927 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

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

View Accounts

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

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Accounts

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD BOOTH

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY SMITH / 23/01/2012

View Document

15/02/1215 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOOTH / 28/09/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 97 NURSERY ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3HJ

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

09/03/069 March 2006 COMPANY NAME CHANGED MAKING COUNTERS MATTER LIMITED CERTIFICATE ISSUED ON 09/03/06

View Document

23/01/0623 January 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