MAURITIUS WEEKLY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Termination of appointment of Ip Gun Chong Ip Ting Wah as a director on 2023-02-24

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

06/10/226 October 2022 Registered office address changed from 583 Wandsworth Road London SW8 3JD England to Unit 3, 1st Floor 6/7 st Mary at Hill London EC3R 8EE on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Mr Ip Gun Chong Ip Ting Wah as a director on 2022-10-04

View Document

06/10/226 October 2022 Appointment of Mr Koosraj Ramanah as a director on 2022-10-04

View Document

06/10/226 October 2022 Termination of appointment of Jean-Michel Louis Kioun Fong Lee-Shim as a director on 2022-10-04

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 85-87 BOROUGH HIGH STREET LONDON SE1 1NH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR OODAYSING DOWLUT

View Document

18/04/1718 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR KRIS LEE-SHIM

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL LOUIS KIOUN FONG LEE SHIM / 29/03/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR KRIS MICHAEL LEE-SHIM

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR KRIS LEE SHIM

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR KRISHNASING RAGOOMUNDUN

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MR KRIS MICHAEL LEE SHIM

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 100000

View Document

06/03/156 March 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 DIRECTOR APPOINTED KRISHNASING MAN MOHAN RAGOOMUNDUN

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED OODAYSING DOWLUT

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MANISHA RAMKISSOON

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/07/138 July 2013 DIRECTOR APPOINTED JEAN MICHEL LOUIS KIOUN FONG LEE SHIM

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR DINESHNEE MATHUVIRIN-TEEHA

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MANISHA RAMKISSOON

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MANISHA RAMKISSON / 03/05/2013

View Document

01/05/131 May 2013 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