MAURITIUS PARADISE CATERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
11/10/2411 October 2024 | Notification of Aisha Maryam Din as a person with significant control on 2024-06-01 |
11/10/2411 October 2024 | Registered office address changed from Wood Green Shopping Mall Unit 63 Market Hall London N22 6YQ United Kingdom to Unit 2-6 Hainault Business Park Ilford IG6 3UT on 2024-10-11 |
03/10/243 October 2024 | Appointment of Miss Aisha Maryam Din as a director on 2024-04-01 |
03/10/243 October 2024 | Termination of appointment of Ganeshwaree Lutchmiah as a director on 2024-04-01 |
03/10/243 October 2024 | Cessation of Mrs Ganeshwaree Lutchmiah as a person with significant control on 2024-04-01 |
21/08/2421 August 2024 | Confirmation statement made on 2024-06-18 with no updates |
21/06/2421 June 2024 | Director's details changed for Mrs Ganeshwaree Lutchmiah on 2024-06-21 |
15/06/2415 June 2024 | Termination of appointment of Amir Liaqat Feroze as a director on 2024-06-02 |
23/05/2423 May 2024 | Appointment of Mr Amir Liaqat Feroze as a director on 2024-05-15 |
23/05/2423 May 2024 | Micro company accounts made up to 2024-03-30 |
27/04/2427 April 2024 | Total exemption full accounts made up to 2023-03-31 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-18 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Total exemption full accounts made up to 2021-03-31 |
25/03/2225 March 2022 | Previous accounting period extended from 2021-03-28 to 2021-03-31 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
08/10/218 October 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
19/06/2019 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CURRSHO FROM 29/03/2019 TO 28/03/2019 |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS GANESHWAREE LUTCHMIAH |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
12/09/1712 September 2017 | FIRST GAZETTE |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
15/06/1715 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/03/1718 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1718 March 2017 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
11/02/1711 February 2017 | REGISTERED OFFICE CHANGED ON 11/02/2017 FROM 172 HEWITT AVENUE LONDON N22 6QG UNITED KINGDOM |
05/08/165 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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