MAKE MY TRIP AND MORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Termination of appointment of Satish Kishanlal Parmar as a secretary on 2025-04-05 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
26/09/2326 September 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/11/2228 November 2022 | Accounts for a small company made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Registered office address changed from 106 Colossus Way Bletchley Milton Keynes MK3 6GW to 791 Romford Road London E12 5AN on 2021-09-29 |
17/07/2117 July 2021 | Registered office address changed from 791 Romford Road London E12 5AN England to 106 Colossus Way Bletchley Milton Keynes MK3 6GW on 2021-07-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
08/10/188 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
06/10/166 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
30/03/1630 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 501 HIGH ROAD ILFORD IG1 1TZ |
08/10/158 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
29/05/1529 May 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SATISH KISHANLAL PARMAR / 01/03/2010 |
24/05/1024 May 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEGHA MARIA KUMAR / 01/03/2010 |
04/02/104 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
04/09/094 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/08/0912 August 2009 | SECRETARY APPOINTED SATISH KISHANLAL PARMAR |
12/08/0912 August 2009 | APPOINTMENT TERMINATED SECRETARY ANCY RODRIGUES |
04/06/094 June 2009 | 31/03/08 TOTAL EXEMPTION FULL |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 281 HALE END ROAD WOODFORD GREEN IG1 2AP |
28/04/0928 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
01/03/071 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/071 March 2007 | DIRECTOR RESIGNED |
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