MAKBROS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 041839010003 in full

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Jayantilal Harjivandas Makanji as a director on 2023-06-05

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Change of details for Mr Nainesh Mansukhlal Kanabar as a person with significant control on 2022-05-17

View Document

20/05/2220 May 2022 Director's details changed for Mr Nainesh Mansukhlal Kanabar on 2022-05-17

View Document

20/05/2220 May 2022 Registered office address changed from Unit 8 Dalston Gardens Stanmore Middlesex HA7 1BU to 27 College Road Wembley HA9 8RN on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAINESH MANSUKHLAL KANABAR / 21/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPESH JAYANTILAL MAKANJI / 21/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIYUSH JAYANTILAL MAKANJI / 21/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL HARJIVANDAS MAKANJI / 21/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NC INC ALREADY ADJUSTED 16/08/05

View Document

04/10/054 October 2005 � NC 1000/100000 16/08

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: G OFFICE CHANGED 05/09/05 27 COLLEGE ROAD WEMBLEY MIDDLESEX HA9 8RN

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: G OFFICE CHANGED 16/05/01 97 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LZ

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 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