MOKTRAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Thomas Massam on 2025-07-23

View Document

11/08/2511 August 2025 NewChange of details for Mr Thomas Bernard Massam as a person with significant control on 2025-07-23

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Mark Gregory Doyle on 2025-07-23

View Document

11/08/2511 August 2025 NewChange of details for Mr Mark Gregory Doyle as a person with significant control on 2025-07-23

View Document

11/08/2511 August 2025 NewRegistered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2025-08-11

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-25

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

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

View Accounts

10/03/2010 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY DOYLE / 21/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MASSAM / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS BERNARD MASSAM / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GREGORY DOYLE / 21/01/2020

View Document

13/12/1913 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BERNARD MASSAM

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GREGORY DOYLE

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

18/09/1818 September 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/09/1721 September 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/02/164 February 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

30/09/1530 September 2015 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