MAKENIGHT LTD
Status | ACTIVE |
Company No. | 08566010 |
Category | Private Limited Company |
Incorporated | 12 Jun 2013 |
Age | 10 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MAKENIGHT LTD is an active private limited company with number 08566010. It was incorporated 10 years, 11 months, 16 days ago, on 12 June 2013. The company address is Regina House Regina House, London, NW3 5JS.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Notification of a person with significant control
Date: 02 Sep 2020
Action Date: 26 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Prakash Narayanan
Notification date: 2020-08-26
Documents
Cessation of a person with significant control
Date: 02 Sep 2020
Action Date: 26 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tape Machine Limited
Cessation date: 2020-08-26
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-02
Psc name: Jermaine Junior Davis
Documents
Notification of a person with significant control
Date: 11 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tape Machine Limited
Notification date: 2020-03-02
Documents
Notification of a person with significant control
Date: 11 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jermaine Junior Davis
Notification date: 2020-03-02
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-02
Psc name: David Olusegun Fabiyi
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Olusegun Fabiyi
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 28 Oct 2015
Category: Capital
Type: SH01
Capital : 7,013.94 GBP
Date: 2015-10-28
Documents
Second filing of annual return with made up date
Date: 20 Jun 2017
Action Date: 12 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous extended
Date: 03 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-08-31
Documents
Annual return company
Date: 22 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type dormant
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenthorne Partners Limited
Termination date: 2015-06-29
Documents
Accounts with accounts type dormant
Date: 15 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jermaine Junior Davis
Appointment date: 2015-03-23
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
Old address: 869 High Road London N12 8QA
New address: Regina House 124 Finchley Road London NW3 5JS
Change date: 2015-05-06
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prakash Narayanan
Termination date: 2015-03-23
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-04
Officer name: Carlo David Kapp
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabil Bouhsina
Termination date: 2014-11-20
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-10
Officer name: Prakash Narayanan
Documents
Capital alter shares subdivision
Date: 11 Nov 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH02
Date: 2014-07-22
Documents
Resolution
Date: 24 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name date
Date: 17 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Glenthorne Partners Limited
Appointment date: 2014-10-10
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-10
Officer name: Glenthorne Partners Llp
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Joseph Scope Kapp
Termination date: 2014-10-10
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 10 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-10
Capital : 2,500 GBP
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-22
Capital : 1,200 GBP
Documents
Appoint person director company with name date
Date: 11 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlo David Kapp
Appointment date: 2014-07-22
Documents
Appoint corporate director company with name date
Date: 11 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Glenthorne Partners Llp
Appointment date: 2014-07-22
Documents
Appoint person director company with name date
Date: 11 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-22
Officer name: Mr Nabil Bouhsina
Documents
Resolution
Date: 07 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Some Companies
2 BARLOW CLOSE,HATFIELD,AL10 9GZ
Number: | 07928668 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE FINANCE SOLUTIONS LTD
ARGYLE COURT,LONDON,N7 7QP
Number: | 07148683 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE,MANCHESTER,M3 5FS
Number: | 09858779 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST VEHICLE SERVICES LIMITED
370 BURNLEY ROAD,ACCRINGTON,BB5 6HG
Number: | 08194241 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ST. ALBANS ROAD,LYTHAM ST. ANNES,FY8 1TG
Number: | 08162804 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KING STREET,WIMBORNE,BH21 1DY
Number: | 05067012 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |