CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 11th Oct 2022. New Address: 5 Brayford Square London E1 0SG. Previous address: International House, 12 Constance Street, London, International House 12 Constance Street London E16 2DQ England
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Sun, 4th Oct 2020. New Address: International House, 12 Constance Street, London, International House 12 Constance Street London E16 2DQ. Previous address: 7 Blechynden Terrace Southampton SO15 1AR England
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 7 Blechynden Terrace Southampton SO15 1AR. Previous address: International House, 776-778 Barking Road Barking London E13 9PJ England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: International House, 776-778 Barking Road Barking London E13 9PJ. Previous address: International House, 776-778 Barking Road Barking Road Barking London E13 9PJ England
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: International House, 776-778 Barking Road Barking Road Barking London E13 9PJ. Previous address: Flat 7 Gantry Court Blechynden Terrace Southampton Hampshire SO15 1AR
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sat, 14th Nov 2015 - the day director's appointment was terminated
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed makaveran LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 20th Jan 2014 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 2nd Dec 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 2nd Dec 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(23 pages)
|