Advanced company searchLink opens in new window

MAKINS LIMITED

Company number 03505124

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 Feb 2025 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 340,042
This document is being processed and will be available in 10 days.
10 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 10 days.
31 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
21 Mar 2024 AP01 Appointment of Mrs Jane Patricia Makin as a director on 21 March 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
27 Mar 2023 AP01 Appointment of Sally Rafferty as a director on 2 March 2023
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 2 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 10/02/2022.
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 MA Memorandum and Articles of Association
24 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 CC04 Statement of company's objects
22 Nov 2021 SH10 Particulars of variation of rights attached to shares
22 Nov 2021 SH08 Change of share class name or designation
30 Jul 2021 AD01 Registered office address changed from Flat 2 Arundel House Park Road North Acton London W3 8RU to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 30 July 2021
21 Jul 2021 AD01 Registered office address changed from Leeds East Airport Church Fenton Tadcaster LS24 9SE England to Flat 2 Arundel House Park Road North Acton London W3 8RU on 21 July 2021
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
04 Jan 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
06 Nov 2020 AD01 Registered office address changed from Sturton Grange Berry Lane Micklefield Leeds West Yorkshire LS25 4DZ to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 6 November 2020
14 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates