MAKITA BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

14/09/2514 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 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

23/05/2323 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 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

18/05/2218 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

15/05/2215 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Registered office address changed from 63 Loveridge Road London NW6 2DR England to 65 Ferndale Road London E11 3DW on 2022-01-31

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/04/2023 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANTON NIKOLOV NAYDENOV / 01/12/2019

View Document

23/12/1923 December 2019 CESSATION OF ANTON NIKOLOV NAYDENOV AS A PSC

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 33 CLARENDON ROAD FLAT 2 LONDON E11 1BZ ENGLAND

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON NIKOLOV NAYDENOV / 01/12/2019

View Document

05/07/195 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/06/183 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON NIKOLOV NAYDENOV

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/06/1711 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 65 FERNDALE ROAD LONDON E11 3DW ENGLAND

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 80 MORIEUX ROAD LONDON E10 7LJ ENGLAND

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON NIKOLOV NAYDENOV / 01/11/2016

View Document

24/08/1624 August 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 113 MILLFIELD AVENUE LONDON E17 5HN

View Document

10/06/1510 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM 979 FOREST ROAD LONDON E17 4BP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 61 DURBAN ROAD LONDON E17 5EA ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON NIKOLOV NAYDENOV / 30/04/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 979 FOREST ROAD LONDON E17 4BP ENGLAND

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1224 December 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