MEGASTERLING PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Appointment of Mr Himanshu Babubhai Trivedi as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

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

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

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

View Accounts

07/02/157 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEETA SHAH

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM, KINGSBURY HOUSE 468 CHURCH LANE, KINGSBURY, LONDON, NW9 8UA

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS BELA TRIVEDI

View Document

12/01/1512 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

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

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAURAV MATHUR

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM, 31 FALCON WAY, HARROW, MIDDLESEX, HA3 0TW

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY JAN AHMED

View Document

03/01/123 January 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAN AHMED

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/12/1025 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV MATHUR / 13/10/2009

View Document

02/09/102 September 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAN AGHA AHMED / 13/10/2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JAN AGHA AHMED / 13/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MS GEETA SHAH

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/1020 January 2010 DISS40 (DISS40(SOAD))

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/109 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM, 331 KENTON ROAD, HARROW, MIDDLESEX, HA3 0XS

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR GAURAV MATHUR

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

21/04/0921 April 2009 DISS40 (DISS40(SOAD))

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY NIKHIL MATHUR

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR. JAN AGHA AHMED

View Document

13/04/0913 April 2009 SECRETARY APPOINTED MR. JAN AGHA AHMED

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR GAURAV MATHUR

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM, 29 FALCON WAY, KENTON, HARROW, MIDDLESEX, HA3 0TW

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: SUITE 101 REGUS BUILDING, 54 CLARENDON ROAD, WATFORD, HERTFORDSHIRE WD17 1DU

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 121-126, MERLIN HOUSE, KILBURN HIGH ROAD, KILBURN, NW64HY

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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