MAKBROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Satisfaction of charge 041839010003 in full |
02/05/252 May 2025 | Confirmation statement made on 2025-03-21 with no updates |
28/12/2428 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
28/03/2428 March 2024 | Termination of appointment of Jayantilal Harjivandas Makanji as a director on 2023-06-05 |
10/10/2310 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Change of details for Mr Nainesh Mansukhlal Kanabar as a person with significant control on 2022-05-17 |
20/05/2220 May 2022 | Director's details changed for Mr Nainesh Mansukhlal Kanabar on 2022-05-17 |
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 |
20/05/2220 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
11/02/1311 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAINESH MANSUKHLAL KANABAR / 21/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPESH JAYANTILAL MAKANJI / 21/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIYUSH JAYANTILAL MAKANJI / 21/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL HARJIVANDAS MAKANJI / 21/03/2010 |
12/04/1012 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
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 |
14/04/0814 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/11/0623 November 2006 | NEW DIRECTOR APPOINTED |
20/04/0620 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | NC INC ALREADY ADJUSTED 16/08/05 |
04/10/054 October 2005 | � NC 1000/100000 16/08 |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
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 |
27/08/0527 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/08/0523 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0527 June 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/05/0310 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/05/0310 May 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | DIRECTOR RESIGNED |
16/05/0116 May 2001 | NEW SECRETARY APPOINTED |
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 |
16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | SECRETARY RESIGNED |
21/03/0121 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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