MELON KUGAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

03/07/243 July 2024 Termination of appointment of Naushard Jabir as a director on 2024-06-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075446320001

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR. NAUSHARD JABIR

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED FARZAAN JABIR / 27/11/2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATHIMA SARAH MOHAMED NAWAZ / 27/11/2014

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 120 WAVERLEY ROAD RAYNERS LANE HARROW MIDDLESEX HA2 9RE

View Document

10/04/1510 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMED JABIR

View Document

08/03/148 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATHIMA SARAH MOHAMED NAWAZ / 01/09/2013

View Document

08/03/148 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED NAUSHARD JABIR / 31/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 24 CITYVIEW LANSDOWNE LANE LONDON SE7 8JE

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 24 CITY VIEW LANSDOWNE LANE LONDON SE7 8JE ENGLAND

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 54 ARGYLE ROAD HARROW MIDDLESEX HA2 7AJ

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAVINDU RATNAYAKE

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 11 ACACIA COURT COLLAPIT CLOSE HARROW HA1 4YE ENGLAND

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1128 February 2011 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