MAKO NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

18/04/2418 April 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2023-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Accounts for a small company made up to 2022-06-30

View Document

06/03/236 March 2023 Accounts for a small company made up to 2021-06-30

View Document

14/02/2314 February 2023 Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS to 272 Bath Street Glasgow Scotland G2 4JR on 2023-02-14

View Document

22/09/2222 September 2022 Current accounting period shortened from 2021-12-31 to 2021-06-30

View Document

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

View Accounts

21/10/2121 October 2021 Cessation of D&S Communications, Inc as a person with significant control on 2021-07-01

View Document

21/10/2121 October 2021 Notification of Mako Networks Inc. as a person with significant control on 2021-07-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARMER

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARMER

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR JASON KUBASAK

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR MICHAEL BRYNIARSKI

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT FARMER / 01/01/2015

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/03/1419 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT FARMER / 01/12/2013

View Document

25/02/1325 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT FARMER / 01/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 29 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN SCOTLAND

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

01/02/111 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT FARMER / 12/07/2010

View Document

20/01/1020 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 CURREXT FROM 31/03/2008 TO 30/06/2008 OVERSEAS COMPANY

View Document

18/01/0818 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 S366A DISP HOLDING AGM 15/02/06

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0620 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED CASTLELAW (NO.559) LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

06/01/056 January 2005 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