MAKING GIANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Johnathon James Ryder on 2023-02-06

View Document

07/02/237 February 2023 Change of details for Ferrier Pearce Ltd as a person with significant control on 2023-02-06

View Document

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

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

11/11/2211 November 2022 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

08/11/228 November 2022 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2021-11-30 with updates

View Document

21/01/2221 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ARMSTRONG

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FERRIER / 01/09/2014

View Document

20/06/1520 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 SECOND FILING WITH MUD 23/05/14 FOR FORM AR01

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076427960001

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY AJMAL MIAN

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, MAYBROOK HOUSE 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR NEIL ARMSTRONG

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JAMES FERNANDO

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 ADOPT ARTICLES 25/11/2013

View Document

28/01/1428 January 2014 25/11/13 STATEMENT OF CAPITAL GBP 1290

View Document

19/08/1319 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1311 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 CURRSHO FROM 31/05/2012 TO 30/06/2011

View Document

03/06/113 June 2011 SECRETARY APPOINTED MR AJMAL MIAN

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR NIGEL FERRIER

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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