MAATA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegistration of charge 099103690014, created on 2025-10-28

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 Registration of charge 099103690013, created on 2025-08-12

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

02/01/252 January 2025 Change of details for Mr Vishal Mukesh Bharakhda as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Director's details changed for Mr Vishal Mukesh Bharakhda on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Registration of charge 099103690012, created on 2024-11-01

View Document

03/04/243 April 2024 Registration of charge 099103690010, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 099103690011, created on 2024-04-02

View Document

03/04/243 April 2024 Director's details changed for Mr Vishal Mukesh Bharakhda on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Vishal Mukesh Bharakhda as a person with significant control on 2024-04-03

View Document

06/03/246 March 2024 Satisfaction of charge 099103690007 in full

View Document

01/03/241 March 2024 Registration of charge 099103690009, created on 2024-03-01

View Document

27/02/2427 February 2024 Satisfaction of charge 099103690001 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099103690007

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099103690002

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099103690003

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099103690006

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099103690005

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099103690004

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099103690003

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099103690002

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL MUKESH BHARAKHDA / 03/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, NO UPDATES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099103690001

View Document

10/12/1510 December 2015 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