Advanced company searchLink opens in new window

COMPANY OF MAKERS LTD

Company number 07327131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from Office 3 Cathedral House Portsmouth Hampshire PO1 2HA England to Fort Cumberland Fort Cumberland Road Southsea PO4 9LD on 20 March 2024
01 Jan 2024 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Sep 2022 AD01 Registered office address changed from Cathedral House Office 3, Addo Accounting St Thomas's Street Portsmouth Hampshire PO1 2HA England to Office 3 Cathedral House Portsmouth Hampshire PO1 2HA on 7 September 2022
14 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 PSC04 Change of details for Mr Stephen Richard Bomford as a person with significant control on 1 August 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
13 Aug 2021 AD01 Registered office address changed from Unit 5 Links House Curtis-Williams Accountants Dundas Lane Portsmouth Hampshire PO3 5BL England to Cathedral House Office 3, Addo Accounting St Thomas's Street Portsmouth Hampshire PO1 2HA on 13 August 2021
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Aug 2018 CH01 Director's details changed for Rachel Olivia Owen on 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
10 Dec 2017 CH01 Director's details changed for Mr Stephen Richard Bomford on 1 December 2017
10 Dec 2017 AD01 Registered office address changed from Unit 10, the Challenge Enterprise Centre Curtis-Williams Accountants Sharps Close Portsmouth Hampshire PO3 5RJ England to Unit 5 Links House Curtis-Williams Accountants Dundas Lane Portsmouth Hampshire PO3 5BL on 10 December 2017
05 Aug 2017 PSC04 Change of details for Miss Rachel Olivia Owen as a person with significant control on 12 April 2017
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
03 Aug 2017 PSC01 Notification of Stephen Richard Bomford as a person with significant control on 12 April 2017
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2