MAKEYOURAPP LTD

71-75 Shelton Street 71-75 Shelton Street 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.09277793
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

MAKEYOURAPP LTD is an active private limited company with number 09277793. It was incorporated 9 years, 8 months, 20 days ago, on 23 October 2014. The company address is 71-75 Shelton Street 71-75 Shelton Street 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marta Skalecka

Termination date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Maria Ruiz Munoz

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marta Skalecka

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elena Maria Ruiz Munoz

Appointment date: 2022-03-25

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Mr Rafael Ruiz Munoz

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Mr Rafael Ruiz Munoz

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marta Skalecka

Cessation date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-16

Psc name: Mr Rafael Ruiz Munoz

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-16

Psc name: Mrs Marta Skalecka

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Rafael Ruiz Muñoz

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-16

Psc name: Mr Rafael Ruiz Munoz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Apartment 82, the Citadel 15 Ludgate Hill Manchester M4 4AP United Kingdom

New address: 71-75 Shelton Street 71-75 Shelton Street Covent Gardens London WC2H 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marta Skalecka

Notification date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Rafael Ruiz Munoz

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-01

Capital : 10 GBP

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 76 Newton Street Apt 64 Manchester M1 1EW United Kingdom

New address: Apartment 82, the Citadel 15 Ludgate Hill Manchester M4 4AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rafael Ruiz Munoz

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-02

Old address: 213 Smithfield Buildings 44 Tib Street Manchester M4 1LA United Kingdom

New address: 76 Newton Street Apt 64 Manchester M1 1EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Change date: 2016-05-25

Old address: Apartment P02 Block E 12 Pollard Street Manchester Lancashire M4 7AU

New address: 213 Smithfield Buildings 44 Tib Street Manchester M4 1LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: 4 Watford Avenue Manchester M14 7RL United Kingdom

New address: Apartment P02 Block E 12 Pollard Street Manchester Lancashire M4 7AU

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

60 ACRES LTD

19 THORNHILL CRESCENT,LONDON,N1 1BJ

Number:11711506
Status:ACTIVE
Category:Private Limited Company

A&K BROTHERS AUTOMOTIVE LTD

321-323 HIGH ROAD,ROMFORD,RM6 6AX

Number:11792837
Status:ACTIVE
Category:Private Limited Company

HA TRADING LONDON LIMITED

98 ROMAN ROAD,LONDON,E2 0PG

Number:10567398
Status:ACTIVE
Category:Private Limited Company

LUXPLAN LTD

TREVENETH GREENWITH HILL,TRURO,TR3 7ND

Number:05048840
Status:ACTIVE
Category:Private Limited Company

ONE MEDICAL LIMITED

THE BUSINESS CENTRE BANK TOP FARM,LEEDS,LS21 1PY

Number:11369653
Status:ACTIVE
Category:Private Limited Company

SANTIS CONSULTING LIMITED

ST. BRANDONS HOUSE,BRISTOL,BS1 5QT

Number:07757646
Status:ACTIVE
Category:Private Limited Company

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