KNIGHTSBRIDGE (MAK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Registered office address changed from Unit 2.3 20 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2024-04-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

16/01/2416 January 2024 Cessation of Adam Mahmud Kamani as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Notification of Mahmud Abdulla Kamani as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Notification of Aisha Mahmud Kamani as a person with significant control on 2024-01-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Registered office address changed from Unit 2.3 20 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2023-12-18

View Document

14/09/2314 September 2023 Director's details changed for Mr Mahmud Abdulla Kamani on 2023-09-07

View Document

14/09/2314 September 2023 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 2023-09-07

View Document

14/09/2314 September 2023 Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Adam Mahmud Kamani on 2023-09-07

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Appointment of Mr Mahmud Abdulla Kamani as a director on 2023-01-12

View Document

28/11/2228 November 2022 Termination of appointment of Mahesh Patel as a director on 2022-11-25

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/04/2130 April 2021 CURRSHO FROM 31/07/2020 TO 30/04/2020

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 49/51 DALE STREET MANCHESTER M1 2HF UNITED KINGDOM

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED MAKKMA UK LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY AISHA KAMANI

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMUD ABDULLAH KAMANI / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR MAHESH PATEL

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ADAM MAHMUD KAMANI

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MAHMUD KAMANI

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MAHMUD ABDULLAH KAMANI / 01/06/2018

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS AISHA MAHMUD KAMANI / 01/06/2018

View Document

01/03/191 March 2019 CESSATION OF AISHA MAHMUD KAMANI AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAHMUD KAMANI

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR AISHA KAMANI

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AISHA MAHMUD KAMANI / 01/03/2019

View Document

01/03/191 March 2019 CESSATION OF MAHMUD ABDULLAH KAMANI AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

07/09/177 September 2017 ADOPT ARTICLES 23/08/2017

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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