MAKTHOUSE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mr Karl Johan Brunnberg on 2025-09-15

View Document

01/04/251 April 2025 Change of details for Mr Karl Johan Brunnberg as a person with significant control on 2019-05-01

View Document

31/03/2531 March 2025 Cessation of Bluestark Securities Ltd as a person with significant control on 2018-04-01

View Document

31/03/2531 March 2025 Notification of Karl Johan Brunnberg as a person with significant control on 2018-04-01

View Document

18/03/2518 March 2025 Director's details changed for Mr Karl Johan Brunnberg on 2025-03-18

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/03/246 March 2024 Notification of Bluestark Securities Ltd as a person with significant control on 2018-04-01

View Document

20/02/2420 February 2024 Director's details changed for Mr Karl Johan Brunnberg on 2024-02-20

View Document

20/02/2420 February 2024 Cessation of Karl Johan Brunnberg as a person with significant control on 2018-04-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

05/12/235 December 2023 Change of details for Mr Karl Johan Brunnberg as a person with significant control on 2023-12-05

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Director's details changed for Mr Karl Johan Brunnberg on 2023-04-13

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

14/03/2314 March 2023 Change of details for Mr Karl Johan Brunnberg as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA to 64 New Cavendish Street London W1G 8TB on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Karl Johan Brunnberg on 2023-03-14

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 CESSATION OF DARREN RICHARD BLAKE AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BLAKE

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHAN BRUNNBERG / 09/03/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD BLAKE / 09/03/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 9 NEWBURGH STREET LONDON W1F 7RL

View Document

16/03/1516 March 2015 Registered office address changed from , 9 Newburgh Street London, W1F 7RL to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2015-03-16

View Document

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHAN BRUNNEBERG / 11/01/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 8 QUEEN STREET LONDON W1J 5PD

View Document

13/05/1413 May 2014 Registered office address changed from , 8 Queen Street, London, W1J 5PD on 2014-05-13

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 24/01/13 STATEMENT OF CAPITAL GBP 408

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 PREVSHO FROM 31/01/2013 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/01/1210 January 2012 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