MAKEDIRECT LIMITED

03842120
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2024 accounts Annual Accounts 8 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2023 officers Termination of appointment of director (Rtsing Presidents Pte Limited) 1 Buy now
04 May 2023 officers Appointment of corporate director (Rtb Administrators Ag) 2 Buy now
14 Mar 2023 accounts Annual Accounts 7 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2022 accounts Annual Accounts 7 Buy now
30 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2021 accounts Annual Accounts 7 Buy now
08 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 7 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2019 officers Change of particulars for secretary (Mr Michael Keith Whitaker) 1 Buy now
06 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Michael Keith Whitaker) 2 Buy now
06 Sep 2019 officers Change of particulars for corporate director (Rtsing Presidents Pte Limited) 1 Buy now
21 Jun 2019 accounts Annual Accounts 8 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 officers Change of particulars for corporate director (Rtsing Presidents Pte Limited) 1 Buy now
03 Jul 2018 accounts Annual Accounts 7 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2017 accounts Annual Accounts 5 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 5 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
24 Dec 2014 officers Termination of appointment of director (Joel Darren Plasco) 1 Buy now
03 Oct 2014 annual-return Annual Return 6 Buy now
24 Jun 2014 accounts Annual Accounts 5 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
02 Jul 2013 accounts Annual Accounts 5 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
28 Sep 2011 annual-return Annual Return 6 Buy now
24 Jun 2011 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
01 Aug 2009 accounts Annual Accounts 4 Buy now
18 Nov 2008 annual-return Return made up to 05/09/08; no change of members 7 Buy now
08 Aug 2008 accounts Annual Accounts 4 Buy now
08 Oct 2007 annual-return Return made up to 05/09/07; no change of members 7 Buy now
30 Jul 2007 accounts Annual Accounts 4 Buy now
10 Oct 2006 annual-return Return made up to 05/09/06; full list of members 7 Buy now
02 Aug 2006 accounts Annual Accounts 4 Buy now
16 Sep 2005 annual-return Return made up to 05/09/05; full list of members 7 Buy now
27 Jul 2005 accounts Annual Accounts 4 Buy now
05 Apr 2005 officers New director appointed 2 Buy now
17 Feb 2005 annual-return Return made up to 15/09/04; no change of members 4 Buy now
17 Feb 2005 annual-return Return made up to 15/09/03; no change of members 4 Buy now
17 Feb 2005 accounts Annual Accounts 4 Buy now
17 Feb 2005 accounts Annual Accounts 4 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: 33 glasshouse street london W1R 5RG 1 Buy now
16 Feb 2005 restoration Restoration Order Of Court 4 Buy now
20 Jul 2004 gazette Gazette Dissolved Compulsary 1 Buy now
06 Apr 2004 gazette Gazette Notice Compulsary 1 Buy now
31 Jul 2003 accounts Delivery ext'd 3 mth 30/09/02 1 Buy now
20 Sep 2002 annual-return Return made up to 15/09/02; full list of members 7 Buy now
20 Sep 2002 accounts Annual Accounts 6 Buy now
02 Sep 2002 annual-return Return made up to 15/09/01; full list of members 7 Buy now
15 Jun 2002 officers Director's particulars changed 1 Buy now
08 Nov 2001 officers Director's particulars changed 1 Buy now
11 Oct 2001 accounts Annual Accounts 6 Buy now
14 Aug 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2001 annual-return Return made up to 15/09/00; full list of members 6 Buy now
13 Mar 2001 gazette Gazette Notice Compulsary 1 Buy now
22 Feb 2000 address Registered office changed on 22/02/00 from: 222 grays inn road london WC1X 8HB 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers New secretary appointed;new director appointed 3 Buy now
19 Oct 1999 officers New director appointed 3 Buy now
19 Oct 1999 address Registered office changed on 19/10/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
15 Oct 1999 officers Secretary resigned 1 Buy now
15 Oct 1999 officers Director resigned 1 Buy now
15 Sep 1999 incorporation Incorporation Company 13 Buy now