MOKHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

13/03/2413 March 2024 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

10/11/2310 November 2023 Appointment of Mr Yash Nileshbhai Thakkar as a director on 2023-10-30

View Document

10/11/2310 November 2023 Notification of Yash Nileshbhai Thakkar as a person with significant control on 2023-10-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Registered office address changed from Unit 2, Empress Heights College Street Southampton SO14 3LA England to 22 Regents Park Road Southampton SO15 8PL on 2023-11-10

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

31/03/2231 March 2022 Registered office address changed from The Gable House New Farm Road Alresford SO24 9QP England to 43 Beaufort Avenue Langland Swansea SA3 4PB on 2022-03-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

09/08/219 August 2021 Registered office address changed from C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA to The Gable House New Farm Road Alresford SO24 9QP on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Jayne Caroline Morris as a director on 2021-08-09

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MISS JAYNE CAROLINE MORRIS / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CAROLINE MORRIS / 08/10/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR RAHEEL KHAN / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHEEL KHAN / 05/02/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 ADOPT ARTICLES 31/03/2016

View Document

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

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CAROLINE MORRIS / 30/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA ENGLAND

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CAROLINE MORRIS / 07/11/2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED ENGLAND

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091382480001

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR RAHEEL KHAN

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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