BWANA MAKUBWA LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM THE BARN DUCK END OFFORD ROAD, GRAVELEY ST NEOTS CAMBS PE19 6PP ENGLAND

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/12/175 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY JAKE O'CONNOR / 05/02/2016

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM MR. BARNABY O'CONNOR 42 BARLEY CROFT HARLOW ESSEX CM18 7QZ

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY JAKE O'CONNOR / 01/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

19/11/0919 November 2009 Annual return made up to 24 May 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company