MAKING IT DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

27/10/2027 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/03/2020 TO 29/03/2020

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 26/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 26/06/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 17/04/2016

View Document

17/04/1617 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 SECOND FILING WITH MUD 20/03/15 FOR FORM AR01

View Document

19/11/1519 November 2015 27/01/15 STATEMENT OF CAPITAL GBP 421.98

View Document

19/11/1519 November 2015 ADOPT ARTICLES 28/08/2015

View Document

19/11/1519 November 2015 28/01/15 STATEMENT OF CAPITAL GBP 801.98

View Document

11/09/1511 September 2015 ADOPT ARTICLES 27/08/2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR GUY STANLEY COLLINS

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR GUY STANLEY COLLINS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK RYAN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR FREDRIK JAN HEDMAN

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, 37 WARREN STREET, LONDON, W1T 6AD, UNITED KINGDOM

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GRANT BRADLEY / 20/03/2014

View Document

20/03/1420 March 2014 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