Advanced company searchLink opens in new window

MAKETANK LTD

Company number 11709465

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)
13 Feb 2025 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2025 DS01 Application to strike the company off the register
20 Jan 2025 CS01 Confirmation statement made on 3 December 2024 with no updates
29 Oct 2024 AA Micro company accounts made up to 31 December 2023
29 Dec 2023 AD01 Registered office address changed from Exeter Phoenix, Bradninch Place, Gandy Street Gandy Street Exeter EX4 3LS England to 19 North Street Exeter EX4 3QS on 29 December 2023
29 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
27 Oct 2023 AD01 Registered office address changed from 5 Paris Street Exeter EX1 2JB England to Exeter Phoenix, Bradninch Place, Gandy Street Gandy Street Exeter EX4 3LS on 27 October 2023
26 Oct 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 AD01 Registered office address changed from 5 Paris Street Paris Street Exeter EX1 2JB England to 5 Paris Street Exeter EX1 2JB on 18 February 2022
28 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
04 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 AA Micro company accounts made up to 31 December 2020
03 Dec 2021 AD01 Registered office address changed from Exeter Phoenix, Bradninch Place, Gandy Street Gandy Street Exeter EX4 3LS United Kingdom to 5 Paris Street Paris Street Exeter EX1 2JB on 3 December 2021
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
25 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Ms Olya Petrakova on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Olya Petrakova as a director on 1 April 2019
02 Apr 2019 AP01 Appointment of Olga Petrakova Brown as a director on 1 April 2019
04 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted