MOKATE PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

20/01/2520 January 2025 Registered office address changed from 105 Stuart Court Newcastle upon Tyne NE3 2SG United Kingdom to 36 Craythorne Gardens Heaton Newcastle upon Tyne Tyne and Wear NE6 5UJ on 2025-01-20

View Document

18/01/2518 January 2025 Change of details for Mrs Deborah Ann Mokate as a person with significant control on 2025-01-17

View Document

18/01/2518 January 2025 Director's details changed for Mrs Deborah Ann Mokate on 2025-01-17

View Document

18/01/2518 January 2025 Secretary's details changed for Mrs Deborah Ann Mokate on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mrs Deborah Ann Mokate on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mr Tefo Doyle Mokate as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mr Tefo Doyle Mokate on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mrs Deborah Ann Mokate as a person with significant control on 2025-01-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Registration of charge 114788590002, created on 2022-01-28

View Document

31/01/2231 January 2022 Satisfaction of charge 114788590001 in full

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/11/2028 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 4 WARREN CLOSE WATLINGTON KING'S LYNN PE33 0TA UNITED KINGDOM

View Document

04/08/204 August 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114788590001

View Document

23/07/1823 July 2018 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