MUKIWA PROJECTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

25/12/2325 December 2023 Accounts for a dormant company made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

25/12/2225 December 2022 Accounts for a dormant company made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

26/12/2126 December 2021 Accounts for a dormant company made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/20

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/19

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

14/12/1814 December 2018 28/03/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/17

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/16

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN OWEN RAYNER / 14/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN OWEN RAYNER / 14/03/2016

View Document

26/12/1526 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

28/03/1428 March 2014 Annual accounts for year ending 28 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/13

View Document

28/03/1328 March 2013 Annual accounts for year ending 28 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/12

View Document

28/03/1228 March 2012 Annual accounts for year ending 28 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/11

View Document

24/03/1124 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 28 March 2010

View Document

08/06/108 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 March 2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL EDMEADES

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN OWEN RAYNER / 01/01/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN OWEN RAYNER / 01/01/2010

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 28 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/07

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: FLAT 6 ARAN COURT CANNON CLOSE LONDON SW20 9HA

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 3 AUGUSTUS ROAD SOUTHFIELDS LONDON SW19 6LL

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/03/05

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 11 GROSVENOR ROAD WEST EALING LONDON W7 1HP

View Document

16/02/0416 February 2004 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