MAKADA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 178 GIPSY ROAD LONDON SE27 9RE

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA CHAMBERS / 28/02/2014

View Document

25/06/1425 June 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM GROUND FLOOR, 9 BELGRAVE ROAD VICTORIA LONDON SW1V 1QB

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY ACCUCO LIMITED

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS RITA CHAMBER

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME HARKER

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 28/02/2011

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAINDIRECT LIMITED

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR GRAEME RUSSELL HARKER

View Document

09/03/109 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAINDIRECT LIMITED / 28/02/2010

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 28/02/2010

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MAINDIRECT LIMITED

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME HARKER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY MAINSEC LIMITED

View Document

02/10/082 October 2008 SECRETARY APPOINTED ACCUCO LIMITED

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR GRAEME RUSSELL HARKER

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR MAHMOOD JAN

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 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