MAKAR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Change of details for Mr Amar Preet Singh Makar as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Dr. Ramanpreet Kaur Makar as a person with significant control on 2023-12-21

View Document

21/11/2321 November 2023 Change of details for Dr. Ramanpreet Kaur Makar as a person with significant control on 2020-12-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

28/02/2328 February 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

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

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. RAMANPREET KAUR / 29/05/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / DR. RAMANPREET KAUR / 29/05/2020

View Document

14/07/2014 July 2020 SECRETARY'S CHANGE OF PARTICULARS / DR RAMANPREET KAUR / 29/05/2020

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/10/1924 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR. RAMANPREET KAUR / 10/10/2018

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / DR. RAMANPREET KAUR / 10/10/2018

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR AMAR PREET SINGH MAKAR / 10/10/2018

View Document

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DR RAMANPREET KAUR / 10/10/2018

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR PREET SINGH MAKAR / 10/10/2018

View Document

25/01/1925 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 84 ANGUSFIELD AVENUE ABERDEEN AB15 6AT SCOTLAND

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

28/05/1628 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 18A NEW CENTURY HOUSE CROWN STREET ABERDEEN AB11 6AY

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DR RAMANPREET KAUR / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR PREET SINGH MAKAR / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. RAMANPREET KAUR / 18/03/2016

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED DR. RAMANPREET KAUR

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 SECRETARY APPOINTED DR RAMANPREET KAUR

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR PREET SINGH MAKAR / 04/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 17 PICARDY COURT ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UG SCOTLAND

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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