MAKENIGHT LTD

Regina House Regina House, London, NW3 5JS
StatusACTIVE
Company No.08566010
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 11 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company

Date: 22 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 11 Nov 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-22

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA DI DOLCI LIMITED

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

LORD STREET ESTATES LTD

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

SMITHS DRY CLEANERS LTD

29 ST. ALBANS ROAD,LYTHAM ST. ANNES,FY8 1TG

Number:08162804
Status:ACTIVE
Category:Private Limited Company

THE WESSEX GARRISONS LIMITED

12 KING STREET,WIMBORNE,BH21 1DY

Number:05067012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source