THE MACHIN ARTS FOUNDATION

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/03/2530 March 2025 Registered office address changed from 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ England to 128 City Road London EC1V 2NX on 2025-03-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Mr Dominic Ancel Newton as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of James Butler as a secretary on 2022-12-28

View Document

20/01/2320 January 2023 Termination of appointment of James Butler as a director on 2022-12-29

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MISS EILEEN COOPER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD ST16 1DA

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 05/12/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 05/12/14 NO MEMBER LIST

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 ADOPT ARTICLES 04/09/2014

View Document

10/01/1410 January 2014 05/12/13 NO MEMBER LIST

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR JAMES BUTLER

View Document

10/01/1310 January 2013 05/12/12 NO MEMBER LIST

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 05/12/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 05/12/10 NO MEMBER LIST

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANCEL NEWTON / 25/02/2010

View Document

25/02/1025 February 2010 05/12/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM GARMELOW MANOR ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6HL

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MR JAMES BUTLER

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 ANNUAL RETURN MADE UP TO 05/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 05/12/05

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 05/12/04

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 05/12/03

View Document

05/12/025 December 2002 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