Advanced company searchLink opens in new window

MAK INSIGHT LTD

Company number 08284056

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)
10 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 30 November 2022
16 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 CS01 Confirmation statement made on 8 March 2023 with no updates
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
31 Aug 2021 PSC07 Cessation of Omamakpo John Okeme as a person with significant control on 30 November 2019
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Jun 2021 CS01 Confirmation statement made on 8 March 2021 with updates
02 Jun 2021 PSC01 Notification of Omolade Emmanuel Oduyemi as a person with significant control on 2 June 2021
16 Nov 2020 TM01 Termination of appointment of Omamakpo John Okeme as a director on 31 August 2020
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
29 May 2020 TM01 Termination of appointment of Odunola Olufoyin Oluyemi as a director on 5 January 2020
29 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Apr 2019 AAMD Amended total exemption full accounts made up to 30 November 2017
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 55,000
26 Nov 2018 AD01 Registered office address changed from Unit 2 Riverside House 36 Preston Street Faversham ME13 8PE England to 11 Keble Road Basingstoke RG24 9XH on 26 November 2018
04 Oct 2018 AD01 Registered office address changed from 6 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP to Unit 2 Riverside House 36 Preston Street Faversham ME13 8PE on 4 October 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016