MAKING GIANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
18/08/2418 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/08/2418 August 2024 | |
18/08/2418 August 2024 | |
18/08/2418 August 2024 | |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
02/04/242 April 2024 | Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01 |
11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
23/02/2323 February 2023 | Director's details changed for Mr Johnathon James Ryder on 2023-02-06 |
07/02/237 February 2023 | Change of details for Ferrier Pearce Ltd as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2023-02-06 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-30 with updates |
11/11/2211 November 2022 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE |
09/11/229 November 2022 | Purchase of own shares. |
08/11/228 November 2022 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2021-11-30 with updates |
21/01/2221 January 2022 | Cancellation of shares. Statement of capital on 2021-11-30 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | 26/06/19 STATEMENT OF CAPITAL GBP 1000 |
31/07/1931 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL ARMSTRONG |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/06/1520 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FERRIER / 01/09/2014 |
20/06/1520 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/04/151 April 2015 | SECOND FILING WITH MUD 23/05/14 FOR FORM AR01 |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076427960001 |
05/01/155 January 2015 | APPOINTMENT TERMINATED, SECRETARY AJMAL MIAN |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, MAYBROOK HOUSE 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR NEIL ARMSTRONG |
24/04/1424 April 2014 | DIRECTOR APPOINTED MR JAMES FERNANDO |
31/03/1431 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
28/01/1428 January 2014 | ADOPT ARTICLES 25/11/2013 |
28/01/1428 January 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 1290 |
19/08/1319 August 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 1 |
11/07/1311 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/07/1213 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
15/06/1215 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
21/03/1221 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
20/06/1120 June 2011 | CURRSHO FROM 31/05/2012 TO 30/06/2011 |
03/06/113 June 2011 | SECRETARY APPOINTED MR AJMAL MIAN |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
03/06/113 June 2011 | DIRECTOR APPOINTED MR NIGEL FERRIER |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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